Advanced company searchLink opens in new window

ENNO CAPITAL LTD

Company number 11887468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 LIQ09 Death of a liquidator
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 24 November 2024
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
03 Jan 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024
15 Aug 2023 COM1 Establishment of creditors or liquidation committee
20 Mar 2023 AD01 Registered office address changed from Bdb Pitmans One Bartholomew Close London EC1A 7BL England to 66 Prescot Street London E1 8NN on 20 March 2023
27 Feb 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 LIQ02 Statement of affairs
27 Feb 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
09 Nov 2022 CS01 Confirmation statement made on 2 August 2022 with updates
12 Oct 2022 AD01 Registered office address changed from 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT to Bdb Pitmans One Bartholomew Close London EC1A 7BL on 12 October 2022
08 Sep 2022 TM01 Termination of appointment of Qingheng Meng as a director on 8 September 2022
08 Sep 2022 PSC07 Cessation of Qingheng Meng as a person with significant control on 8 September 2022
08 Sep 2022 PSC01 Notification of Shichuang Xie as a person with significant control on 12 August 2019
08 Sep 2022 TM01 Termination of appointment of Yijian Gao as a director on 18 June 2020
20 Jun 2022 AD01 Registered office address changed from 4 Curzon Howe Road Portsmouth PO1 3BZ England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 20 June 2022
23 Nov 2021 TM01 Termination of appointment of Shichuang Xie as a director on 15 June 2020
30 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Apr 2021 PSC07 Cessation of Suneet Singh Sachdeva as a person with significant control on 6 September 2020
26 Apr 2021 PSC07 Cessation of Yijian Gao as a person with significant control on 12 August 2020
18 Mar 2021 AA Accounts for a dormant company made up to 31 August 2019