Advanced company searchLink opens in new window

ENNESS WEALTH LIMITED

Company number 09622771

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2024 DS01 Application to strike the company off the register
29 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Dec 2023 AA01 Current accounting period extended from 29 June 2023 to 29 December 2023
22 Nov 2023 PSC07 Cessation of Islay Robinson as a person with significant control on 24 October 2023
22 Nov 2023 PSC02 Notification of Enness Holdings Limited as a person with significant control on 24 October 2023
22 Nov 2023 PSC07 Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 24 October 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
05 May 2023 CERTNM Company name changed tcb wealth LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
27 Jan 2023 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 24 January 2023
15 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
09 Nov 2022 TM01 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 18 October 2022
06 Oct 2022 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 13 September 2022
06 Oct 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 12 September 2022
13 Sep 2022 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 12 September 2022
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Mar 2022 AD01 Registered office address changed from Suite 503 64 North Row Mayfair London W1K 7DA United Kingdom to 64 North Row London W1K 7DA on 10 March 2022
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
18 Nov 2021 CERTNM Company name changed enness wealth LIMITED\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
17 Nov 2021 AP01 Appointment of Mr Islay Robinson as a director on 10 November 2021
17 Nov 2021 AP01 Appointment of Mr Hugh Patrick Andrew Wade-Jones as a director on 10 November 2021
17 Nov 2021 TM01 Termination of appointment of James George Ferguson as a director on 10 November 2021