- Company Overview for ENSCO 1244 LIMITED (10814334)
- Filing history for ENSCO 1244 LIMITED (10814334)
- People for ENSCO 1244 LIMITED (10814334)
- More for ENSCO 1244 LIMITED (10814334)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
20 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2019
|
|
19 Sep 2019 | CH01 | Director's details changed for Mr Charles Anthony Whittle on 19 September 2019 | |
04 Sep 2019 | SH03 | Purchase of own shares. | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Feb 2019 | SH30 | Directors statement and auditors report. Out of capital | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AD01 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP England to Mentor House Ainsworth Street Blackburn BB1 6AY on 14 January 2019 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
04 Jan 2018 | PSC07 | Cessation of Charles Anthony Whittle as a person with significant control on 3 January 2018 | |
04 Jan 2018 | PSC02 | Notification of Mccafferty Asset Management Holding Limited as a person with significant control on 3 January 2018 | |
04 Jan 2018 | PSC02 | Notification of Mccafferty Capital Partners Limited as a person with significant control on 3 January 2018 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Charles Whittle as a person with significant control on 3 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 3 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Michael James Ward as a director on 3 August 2017 | |
17 Aug 2017 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 3 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 3 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Charles Anthony Whittle as a director on 3 August 2017 |