- Company Overview for ENSCO 1416 LIMITED (13382217)
- Filing history for ENSCO 1416 LIMITED (13382217)
- People for ENSCO 1416 LIMITED (13382217)
- Charges for ENSCO 1416 LIMITED (13382217)
- More for ENSCO 1416 LIMITED (13382217)
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) |
---|---|---|---|
30 Sep 2021 | AP03 | Appointment of Kevin Hilton as a secretary on 24 September 2021 | |
30 Sep 2021 | SH19 |
Statement of capital on 30 September 2021
|
|
30 Sep 2021 | SH20 | Statement by Directors | |
30 Sep 2021 | CAP-SS | Solvency Statement dated 30/09/21 | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | AP01 | Appointment of Mr Christopher Gordon Rowe as a director on 24 September 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 29 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Leszek Richard Litwinowicz as a director on 24 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 24 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 24 September 2021 | |
29 Sep 2021 | AA01 | Current accounting period extended from 31 May 2022 to 30 June 2022 | |
29 Sep 2021 | TM01 | Termination of appointment of Michael James Ward as a director on 24 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 24 September 2021 | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|