- Company Overview for ENNSUB GROUP LIMITED (SC492817)
- Filing history for ENNSUB GROUP LIMITED (SC492817)
- People for ENNSUB GROUP LIMITED (SC492817)
- Charges for ENNSUB GROUP LIMITED (SC492817)
- More for ENNSUB GROUP LIMITED (SC492817)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | TM01 | Termination of appointment of John Smith as a director on 20 July 2015 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | MR01 | Registration of charge SC4928170001, created on 26 March 2015 | |
27 Mar 2015 | MR01 | Registration of charge SC4928170002, created on 26 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr James Scott Macknocher on 10 January 2015 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
26 Feb 2015 | AP01 | Appointment of John Smith as a director on 18 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Paul Lavelle as a director on 18 February 2015 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | TM01 | Termination of appointment of Pamela Summers Leiper as a director on 5 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr James Scott Macknocher as a director on 5 December 2014 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|