- Company Overview for ENNO CAPITAL LTD (11887468)
- Filing history for ENNO CAPITAL LTD (11887468)
- People for ENNO CAPITAL LTD (11887468)
- Charges for ENNO CAPITAL LTD (11887468)
- Insolvency for ENNO CAPITAL LTD (11887468)
- More for ENNO CAPITAL LTD (11887468)
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
|
|
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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 |