Advanced company searchLink opens in new window

ENK LIMITED

Company number 04013168

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)
29 Nov 2012 TM01 Termination of appointment of Peter Rowe as a director
29 Nov 2012 TM01 Termination of appointment of Paul Lush as a director
29 Nov 2012 TM01 Termination of appointment of Neil Herbert as a director
29 Nov 2012 TM01 Termination of appointment of Timothy Hanlon as a director
29 Nov 2012 TM01 Termination of appointment of Robert Gregory as a director
18 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Guy Redvers Walker as a director
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 10,484,160.12
13 Jul 2012 TM01 Termination of appointment of John Mcmanus as a director
13 Jul 2012 AD04 Register(s) moved to registered office address
02 Apr 2012 AD01 Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom on 2 April 2012
06 Oct 2011 AP01 Appointment of Mr Peter William Rowe as a director
30 Sep 2011 AD01 Registered office address changed from 8Th Floor Kildare House 3 Dorest Rise London EC4Y 8EN United Kingdom on 30 September 2011
16 Sep 2011 AR01 Annual return made up to 12 June 2011 with bulk list of shareholders
15 Sep 2011 AD01 Registered office address changed from 3Rd Floor 49 Albemarle Street London W1S 4JR on 15 September 2011
14 Sep 2011 TM01 Termination of appointment of David Whitehead as a director
13 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
01 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change name 30/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2011 CERTNM Company name changed european nickel PLC\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-20
30 Aug 2011 CONNOT Change of name notice
15 Aug 2011 MISC AD06 australia
13 Apr 2011 TM02 Termination of appointment of Robert Mclearon as a secretary
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 10,479,160.12
09 Feb 2011 AP03 Appointment of Mr Timothy Marcus Hanlon as a secretary