- 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) |
---|---|---|---|
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | TM01 | Termination of appointment of Dusko Jordanovski as a director on 7 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | TM01 | Termination of appointment of Sarah Shenton as a director on 13 May 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Michael Elanjian as a director on 23 February 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Andy Byrne on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Joseph Simon Seifert on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU England to 71-75 Shelton Street London Greater London WC2H 9JQ on 16 March 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AH England to Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 16 October 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 1 Finsbury Market London EC2A 2BN England to Clerks Court 18-20 Farringdon Lane London EC1R 3AH on 7 September 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
05 May 2020 | AP01 | Appointment of Mr. Michael Elanjian as a director on 27 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Huw Richards as a director on 27 April 2020 | |
05 May 2020 | AP01 | Appointment of Ms. Sarah Shenton as a director on 27 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Darren Cohen as a director on 27 April 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Andy Byrne as a director on 17 December 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of Nicholas Stephen Harrold as a director on 17 December 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from Unit 404, the Frames 1 Phipp Street London EC2A 4PS United Kingdom to 1 Finsbury Market London EC2A 2BN on 14 January 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
14 Jan 2019 | CH01 | Director's details changed for Mr Darren Cohen on 14 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Stephen Harrold on 10 January 2019 |