- Company Overview for ENSCO 1087 LIMITED (09180242)
- Filing history for ENSCO 1087 LIMITED (09180242)
- People for ENSCO 1087 LIMITED (09180242)
- More for ENSCO 1087 LIMITED (09180242)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Jun 2017 | AP03 | Appointment of Mr Neil Duffy as a secretary on 16 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Steven Jamieson as a secretary on 16 June 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AP03 | Appointment of Mr Steven Jamieson as a secretary on 25 April 2016 | |
14 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 November 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Alastair James Walker as a director on 5 April 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
15 Oct 2014 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD on 15 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Michael James Ward as a director on 22 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 22 September 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 22 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Stuart Meldrum as a director on 22 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Alastair James Walker as a director on 22 September 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|