- 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) |
---|---|---|---|
03 Jan 2019 | AD01 | Registered office address changed from 2nd Floor, Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Unit 404, the Frames 1 Phipp Street London EC2A 4PS on 3 January 2019 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
18 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2018 | SH08 | Change of share class name or designation | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2018 | PSC07 | Cessation of Nicholas Stephen Harrold as a person with significant control on 5 January 2017 | |
29 Aug 2018 | PSC07 | Cessation of Joseph Simon Seifert as a person with significant control on 5 January 2017 | |
29 Aug 2018 | PSC07 | Cessation of Dusko Jordanovski as a person with significant control on 5 January 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | AP01 | Appointment of Mr Darren Cohen as a director on 26 July 2018 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
29 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
29 Aug 2017 | AD01 | Registered office address changed from C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT England to 2nd Floor, Block a, Stapleton House 110 Clifton Street London EC2A 4HT on 29 August 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | SH02 | Sub-division of shares on 10 December 2016 | |
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
20 Feb 2017 | AP01 | Appointment of Mr Huw Richards as a director on 10 February 2017 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT on 30 December 2016 | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
25 Oct 2016 | SH02 | Sub-division of shares on 29 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Dusko Jordanovski on 30 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates |