Advanced company searchLink opens in new window

6 ENNISMORE GARDENS LIMITED

Company number 03001344

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 TM01 Termination of appointment of Giovanni Luna as a director on 3 February 2016
21 Jan 2016 AP01 Appointment of Mr Giovanni Luna as a director on 21 January 2016
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 TM01 Termination of appointment of Margaret Tiffin as a director on 8 May 2015
06 Jan 2016 CH04 Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014
06 Jan 2016 AD01 Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 6 January 2016
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Jun 2015 AP01 Appointment of Miss Maria Alaide Nogueira De Barros as a director on 12 May 2015
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 CH03 Secretary's details changed for Hmr London on 1 November 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
09 Jul 2013 TM01 Termination of appointment of Alexander Michelin as a director
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
06 Aug 2012 CH03 Secretary's details changed for Hannah Margaret Rooker Roberts on 3 August 2012
03 Aug 2012 AD01 Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 August 2012
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Ruth Milton as a director