- Company Overview for ENNOVOR TRADING II LTD (08243569)
- Filing history for ENNOVOR TRADING II LTD (08243569)
- People for ENNOVOR TRADING II LTD (08243569)
- Insolvency for ENNOVOR TRADING II LTD (08243569)
- More for ENNOVOR TRADING II LTD (08243569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | AD01 | Registered office address changed from Dock Road South Dock Road South Wirral Merseyside CH62 4SU to 81 Station Road Marlow Bucks SL7 1NS on 25 August 2015 | |
19 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | CERTNM |
Company name changed alma biofuels (uk) LTD\certificate issued on 13/02/15
|
|
23 Jan 2015 | CERTNM |
Company name changed ennovor trading ii LTD\certificate issued on 23/01/15
|
|
04 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AP01 | Appointment of Mr David Frohnsdorff as a director on 29 September 2014 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of David Frohnsdorff as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
11 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
03 May 2013 | CERTNM |
Company name changed organic waste management trading ii LIMITED\certificate issued on 03/05/13
|
|
30 Apr 2013 | CONNOT | Change of name notice | |
08 Oct 2012 | NEWINC |
Incorporation
|