- Company Overview for ENSS LTD. (09089801)
- Filing history for ENSS LTD. (09089801)
- People for ENSS LTD. (09089801)
- More for ENSS LTD. (09089801)
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
|
|
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 |