Advanced company searchLink opens in new window

ENSIOR LIMITED

Company number 06231319

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2012 DS01 Application to strike the company off the register
31 May 2011 SH01 Statement of capital following an allotment of shares on 15 May 2011
  • GBP 71,966
31 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Euro of E84054 being all indebtedness of the comp to the parent comp full amount of 71866 ord shares of a £1 each be allotted 15/05/2011
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 30/04/09; full list of members
20 May 2009 288c Director and Secretary's Change of Particulars / edward ammerlaan / 30/09/2008 / Street was: , now: 3454LP; Region was: 3454 LP, now: ; Country was: the netherlands, now: netherlands
20 May 2009 288c Director's Change of Particulars / edward ammerlaan / 30/09/2008 / HouseName/Number was: , now: anton van duinkerkenlaan 65; Street was: jp coenstraat 96BIS, now: 3454LP; Area was: 3531 ez, now: ; Post Town was: utrecht, now: de meern
04 Sep 2008 288a Secretary appointed edward maria gerarous ammerlaan
04 Sep 2008 288b Appointment Terminated Director and Secretary paul gale
04 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
24 Jun 2008 363a Return made up to 30/04/08; full list of members
25 Sep 2007 CERTNM Company name changed quintica uk LIMITED\certificate issued on 25/09/07
23 May 2007 CERTNM Company name changed nieuwegein LIMITED\certificate issued on 23/05/07
30 Apr 2007 NEWINC Incorporation