Advanced company searchLink opens in new window

ENNIS ENTERPRISE LIMITED

Company number NI609824

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)
20 Feb 2017 AD01 Registered office address changed from 26 Woodlands Holywood Co. Down BT18 0PE to Homebird Cafe 69 High Street Holywood BT18 9AE on 20 February 2017
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
11 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
28 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 May 2014
09 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
25 Apr 2012 TM02 Termination of appointment of Sarcon Compliance Limited as a secretary
25 Apr 2012 AD01 Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 25 April 2012
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 CERTNM Company name changed sarcon (no. 364) LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
14 Mar 2012 CONNOT Change of name notice
14 Mar 2012 AP01 Appointment of Rachel Ennis as a director
14 Mar 2012 TM01 Termination of appointment of Louise Crumley as a director
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 10,000
07 Nov 2011 NEWINC Incorporation