- Company Overview for ENNEAGON LTD (11559746)
- Filing history for ENNEAGON LTD (11559746)
- People for ENNEAGON LTD (11559746)
- More for ENNEAGON LTD (11559746)
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) |
---|---|---|---|
24 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of Tom Edward Roach as a director on 27 April 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2022 | PSC01 | Notification of Mitchell Paul Rathbone as a person with significant control on 3 August 2022 | |
07 Oct 2022 | PSC07 | Cessation of Tom Edward Roach as a person with significant control on 3 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4-4a Bloomsbury Square London WC1A 2RP on 2 June 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Michael Paul Kelly as a director on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Balmont House Fir Tree Lane Sudbrook Grantham NG32 3RX England to 71 Queen Victoria Street London EC4V 4BE on 22 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Steven Lang as a director on 12 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Balmont House Fir Tree Lane Sudbrook Grantham NG32 3RX on 19 November 2020 |