- Company Overview for ENNOVAR LIMITED (SC400333)
- Filing history for ENNOVAR LIMITED (SC400333)
- People for ENNOVAR LIMITED (SC400333)
- Insolvency for ENNOVAR LIMITED (SC400333)
- More for ENNOVAR LIMITED (SC400333)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Jul 2014 | AD01 | Registered office address changed from 93 Bridgend Park Bathgate West Lothian EH48 2AD to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 | |
15 May 2014 | CO4.2(Scot) | Court order notice of winding up | |
15 May 2014 | 4.2(Scot) | Notice of winding up order | |
10 Apr 2014 | AD01 | Registered office address changed from 93 Bridgend Park Bathgate West Lothian EH48 2AD Scotland on 10 April 2014 | |
10 Apr 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Jul 2013 | TM01 | Termination of appointment of Ian Fenwick as a director | |
29 May 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
31 Dec 2012 | SH08 | Change of share class name or designation | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 31 October 2012 | |
21 Aug 2012 | AP01 | Appointment of Mr Jonathan Charles Cameron Watson as a director | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
04 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Mr Ian James Fenwick as a director | |
01 May 2012 | AP01 | Appointment of Mr Stuart Alan Robertson as a director | |
03 Apr 2012 | AD01 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 3 April 2012 | |
12 Oct 2011 | TM01 | Termination of appointment of Andrew Williamson as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Jesper Lindharth Frederiksen as a director | |
15 Sep 2011 | CERTNM |
Company name changed mn nova 54 LIMITED\certificate issued on 15/09/11
|
|
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | NEWINC | Incorporation |