- Company Overview for ENNELIN LTD (09735135)
- Filing history for ENNELIN LTD (09735135)
- People for ENNELIN LTD (09735135)
- Insolvency for ENNELIN LTD (09735135)
- More for ENNELIN LTD (09735135)
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) |
---|---|---|---|
31 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2024 | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 May 2023 | AD01 | Registered office address changed from Ashcroft Partnership Llp, Stonecross Trumpington High Street Cambridge CB2 9SU United Kingdom to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 10 May 2023 | |
10 May 2023 | 600 | Appointment of a voluntary liquidator | |
10 May 2023 | LIQ01 | Declaration of solvency | |
17 Apr 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | CH01 | Director's details changed for Mr Joseph Simon Seifert on 13 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Andy Byrne on 13 March 2023 | |
11 Mar 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ashcroft Partnership Llp, Stonecross Trumpington High Street Cambridge CB2 9SU on 11 March 2023 | |
10 Mar 2023 | SH02 | Sub-division of shares on 9 February 2023 | |
10 Mar 2023 | SH08 | Change of share class name or designation | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
12 Aug 2022 | PSC01 | Notification of Joseph Simon Seifert as a person with significant control on 7 October 2021 | |
12 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2021
|
|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
16 Dec 2021 | SH03 |
Purchase of own shares.
|
|
03 Dec 2021 | AP01 | Appointment of Mr Robert Fagg as a director on 7 September 2021 | |
05 Oct 2021 | SH19 |
Statement of capital on 5 October 2021
|
|
04 Oct 2021 | SH20 | Statement by Directors | |
04 Oct 2021 | CAP-SS | Solvency Statement dated 01/10/21 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|