- 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) |
---|---|---|---|
18 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2020 to 31 August 2019 | |
16 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from First Floor 10-11 Austin Friars London England EC2N 2HG to 4 Curzon Howe Road Portsmouth PO1 3BZ on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 4 Curzon Howe Road Portsmouth PO1 3BZ England to First Floor 10-11 Austin Friars London England EC2N 2HG on 30 October 2020 | |
15 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | ANNOTATION |
Part Rectified The TM01 was removed on 19/11/2021 as it was invalid or ineffective, done without the authority of the company, or factually inaccurate or derived from something factually inaccurate.
|
|
30 Jul 2020 | MR01 | Registration of charge 118874680001, created on 16 July 2020 | |
04 Jul 2020 | AD01 | Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 4 Curzon Howe Road Portsmouth PO1 3BZ on 4 July 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Abdul Khader Mohamed Ismail as a director on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Yijian Gao as a director on 18 June 2020 | |
15 Jun 2020 | PSC01 | Notification of Yijian Gao as a person with significant control on 15 June 2020 | |
15 Jun 2020 | PSC01 | Notification of Qingheng Meng as a person with significant control on 15 June 2020 | |
15 Jun 2020 | PSC01 | Notification of Suneet Sachdeva as a person with significant control on 15 June 2020 | |
15 Jun 2020 | ANNOTATION |
Rectified TM01 was removed from the public register on 14/08/2020 as it was invalid or ineffective and done without the authority of the company.
|
|
15 Jun 2020 | PSC07 | Cessation of Shichuang Xie as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
15 Jun 2020 | AP01 | Appointment of Mr Abdul Khader Mohamed Ismail as a director on 15 June 2020 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AD01 | Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 129 Queen Street Portsmouth PO1 3HY on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 10 Wellington Street Southsea PO5 4HT United Kingdom to 129 Queen Street Portsmouth PO1 3HY on 19 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
12 Aug 2019 | PSC07 | Cessation of Qingheng Meng as a person with significant control on 12 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Shichuang Xie as a person with significant control on 12 August 2019 |