- Company Overview for ENELIFT LTD (SC682575)
- Filing history for ENELIFT LTD (SC682575)
- People for ENELIFT LTD (SC682575)
- Charges for ENELIFT LTD (SC682575)
- More for ENELIFT LTD (SC682575)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Sep 2024 | CH01 | Director's details changed for Mr John Morgan on 14 August 2024 | |
03 Sep 2024 | CH04 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 14 August 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
06 Dec 2023 | PSC07 | Cessation of Paul John George Brebner as a person with significant control on 8 September 2023 | |
17 Oct 2023 | MR01 | Registration of charge SC6825750001, created on 13 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | AP01 | Appointment of Mr John Morgan as a director on 26 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Paul John George Brebner as a director on 8 September 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Adam Paterson Maitland as a director on 17 February 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2022 | TM01 | Termination of appointment of Andrew William Imrie as a director on 24 September 2022 | |
03 Aug 2022 | PSC02 | Notification of Craigshannoch Limited as a person with significant control on 2 August 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Andrew William Imrie as a director on 26 July 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 Oct 2021 | CERTNM |
Company name changed global offshore holdings LIMITED\certificate issued on 20/10/21
|
|
19 Aug 2021 | PSC04 | Change of details for Mr Paul John George Brebner as a person with significant control on 18 August 2021 | |
10 May 2021 | PSC04 | Change of details for Mr Paul John George Brebner as a person with significant control on 24 February 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Paul John George Brebner as a person with significant control on 1 December 2020 | |
14 Dec 2020 | MA | Memorandum and Articles of Association | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|