Advanced company searchLink opens in new window

ENNELIN LTD

Company number 09735135

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)
31 May 2024 LIQ03 Liquidators' statement of receipts and payments to 18 April 2024
20 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-19
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
  • RES13 ‐ Sub-division of shares 09/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 3,752,545.194960
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 3,752,545.19496
16 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 3,752,582.103664
04 Oct 2021 SH20 Statement by Directors
04 Oct 2021 CAP-SS Solvency Statement dated 01/10/21
04 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount standing to credit of share premium account reduced 01/10/2021