Advanced company searchLink opens in new window

ENNSUB GROUP LIMITED

Company number SC492817

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)
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
  • GBP 70
09 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2015 TM01 Termination of appointment of John Smith as a director on 20 July 2015
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 70
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1