Advanced company searchLink opens in new window

ENBA ENERGIE LTD

Company number 09155758

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
14 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
14 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jul 2019 PSC02 Notification of Frk Beteiligungs- Gmbh as a person with significant control on 8 July 2019
14 Jul 2019 TM02 Termination of appointment of Southco Directors Ltd as a secretary on 8 July 2019
14 Jul 2019 PSC07 Cessation of Robert Kraeling as a person with significant control on 8 July 2019
14 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 20-22 Wenlock Road London N1 7GU on 14 July 2019
14 Jul 2019 CH01 Director's details changed for Mr Frank Robert Kraeling on 14 July 2019
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
06 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
23 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • EUR 1
30 Jun 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
11 Sep 2014 CERTNM Company name changed heizungen-guenstiger LTD.\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
10 Sep 2014 TM01 Termination of appointment of Northco Directors Ltd as a director on 10 September 2014
10 Sep 2014 TM01 Termination of appointment of Dobrila Bigovic as a director on 10 September 2014
10 Sep 2014 AP01 Appointment of Mr Frank Robert Kraeling as a director on 10 September 2014
09 Sep 2014 AD01 Registered office address changed from Suite 5486 6 Slington House Rankine Road Basingstoke RG24 8PH England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 9 September 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted