- Company Overview for ENSCO 1259 LIMITED (11012478)
- Filing history for ENSCO 1259 LIMITED (11012478)
- People for ENSCO 1259 LIMITED (11012478)
- Charges for ENSCO 1259 LIMITED (11012478)
- More for ENSCO 1259 LIMITED (11012478)
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) |
---|---|---|---|
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
07 Aug 2024 | AD01 | Registered office address changed from Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 7 August 2024 | |
25 Jan 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 22 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr Andrew John Richardson as a director on 15 December 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Parthiv Patel as a director on 30 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Miles Daniel Otway as a director on 30 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Carl John Fisher as a director on 30 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2023 | AA01 | Current accounting period shortened from 31 October 2022 to 30 June 2022 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Apr 2023 | MR01 | Registration of charge 110124780004, created on 30 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Anthony Charles Roberts as a director on 31 March 2023 | |
28 Mar 2023 | MR01 | Registration of charge 110124780003, created on 24 March 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Tim Gray as a director on 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
06 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 30 August 2022
|
|
05 Sep 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | MR01 | Registration of charge 110124780002, created on 30 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Nicholas John Yarrow as a director on 28 July 2022 |