Advanced company searchLink opens in new window

ENSTAR HAVERSTOCK HILL LIMITED

Company number 09162392

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
15 Mar 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 54 Brook's Mews London W1K 4EF on 15 March 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
20 Jul 2017 PSC02 Notification of Nervo Limited as a person with significant control on 6 April 2016
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Dec 2016 AA Total exemption full accounts made up to 31 August 2015
15 Aug 2016 RP04AR01 Second filing of the annual return made up to 17 June 2016
23 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-23
  • GBP 210.2

Statement of capital on 2016-08-15
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
11 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 210.2
08 Jun 2015 SH08 Change of share class name or designation
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2015 AP03 Appointment of Andrew Rahamim as a secretary on 23 January 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 110
11 Aug 2014 CERTNM Company name changed enstar taverstock hill LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 20