Advanced company searchLink opens in new window

ENSS LTD.

Company number 09089801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
20 Jul 2021 AP01 Appointment of Mr Frank Rosenthal as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Joerg Braunsdorf-Knape as a director on 30 June 2021
18 Jan 2021 AP01 Appointment of Mr Joerg Braunsdorf-Knape as a director on 15 January 2021
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2020 TM01 Termination of appointment of Lothar Neuhaeuser as a director on 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 9 December 2020
09 Dec 2020 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 30 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
02 May 2019 CH01 Director's details changed for Mr. Lothar Neuhaeuser on 1 May 2019
02 May 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 2 May 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
04 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
19 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • EUR 1
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Feb 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016