ENFINIUM PARC ADFER OPERATIONS LIMITED
Company number 09099184
- Company Overview for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- Filing history for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- People for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- More for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
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) |
---|---|---|---|
21 Jun 2019 | AP01 | Appointment of Miss Julia Watsford as a director on 20 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Tom Maillet as a director on 20 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of William Roberts as a director on 20 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Alan Patrick Dunlea as a director on 20 June 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Wti/Efw Holdings Limited as a person with significant control on 6 April 2016 | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr William Roberts as a director on 4 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Alan Patrick Dunlea as a director on 4 October 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Gary Steven Aguinaga as a director on 2 June 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH England to C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH on 30 August 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
29 Jun 2016 | TM01 | Termination of appointment of Tamer Jeral as a director on 2 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Jessica Gray as a director on 2 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Michael Francis O'friel as a director on 2 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Alexander William Green as a director on 2 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Tom Maillet as a director on 2 June 2016 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Portland House (15th Floor) Stag Place London SW1E 5BH to Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH on 11 February 2016 | |
01 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Michael Francis O'friel on 22 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Tamer Jeral as a director on 22 January 2016 |