- Company Overview for ENETT INTERNATIONAL (UK) LIMITED (02509464)
- Filing history for ENETT INTERNATIONAL (UK) LIMITED (02509464)
- People for ENETT INTERNATIONAL (UK) LIMITED (02509464)
- Charges for ENETT INTERNATIONAL (UK) LIMITED (02509464)
- More for ENETT INTERNATIONAL (UK) LIMITED (02509464)
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) |
---|---|---|---|
26 Feb 2020 | PSC07 | Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019 | |
01 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
31 May 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Mar 2019 | PSC02 | Notification of Travelport Worldwide Limited as a person with significant control on 2 June 2017 | |
27 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | TM01 | Termination of appointment of David Dobson as a director on 6 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from One Kingdom Street 2nd Floor London W2 6BL to One Kingdom Street, 2nd Floor London W2 6BD on 3 May 2018 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
21 Jun 2017 | AP01 | Appointment of Mr Edward William Chandler as a director on 15 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Lori Ann Owens as a director on 15 June 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017 | |
19 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
15 Dec 2015 | AP01 | Appointment of David Dobson as a director on 29 October 2015 | |
15 Dec 2015 | AP01 | Appointment of Peter David Holmes Golby as a director on 29 October 2015 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 |