- Company Overview for CWE ENDURE LIMITED (09333049)
- Filing history for CWE ENDURE LIMITED (09333049)
- People for CWE ENDURE LIMITED (09333049)
- Charges for CWE ENDURE LIMITED (09333049)
- More for CWE ENDURE LIMITED (09333049)
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) |
---|---|---|---|
01 Feb 2016 | AD01 | Registered office address changed from C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 1 February 2016 | |
19 Jan 2016 | AP01 | Appointment of George Michael Valentini as a director on 11 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD04 | Register(s) moved to registered office address C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL | |
14 Dec 2015 | TM01 | Termination of appointment of Bradley Dean Bardua as a director on 11 September 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
17 Oct 2015 | SH08 | Change of share class name or designation | |
07 Oct 2015 | AP01 | Appointment of Brett Pingree as a director on 11 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Trevor John Wiebe as a director on 11 September 2015 | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | CERTNM |
Company name changed engen investments (uk) LIMITED\certificate issued on 17/07/15
|
|
16 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL on 16 July 2015 | |
08 Dec 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
08 Dec 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
05 Dec 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 28 November 2014 | |
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|