Advanced company searchLink opens in new window

ENSARIL (SRE) LIMITED

Company number 06349902

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2023 TM01 Termination of appointment of Kavita Singh as a director on 12 September 2023
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
01 Jun 2023 AD01 Registered office address changed from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England to Unit 11, Greenlea Park Prince Georges Road London SW19 2JD on 1 June 2023
24 Apr 2023 AD01 Registered office address changed from 22a Ives Street London SW3 2nd to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU on 24 April 2023
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Sep 2022 AP01 Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022
13 Sep 2022 TM01 Termination of appointment of Kathy Lloyd as a director on 9 September 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
07 Oct 2021 TM01 Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
19 Feb 2021 PSC05 Change of details for Davita Inc. as a person with significant control on 31 December 2020
18 Feb 2021 PSC02 Notification of Davita Inc. as a person with significant control on 31 December 2020
18 Feb 2021 PSC07 Cessation of Renal Services (Uk) Limited as a person with significant control on 31 December 2020
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 TM01 Termination of appointment of Stefano Ciampolini as a director on 31 December 2020
14 Jan 2021 AP01 Appointment of Jeffrey Hemminger as a director on 31 December 2020
14 Jan 2021 TM02 Termination of appointment of Renal Services (Uk) Limited as a secretary on 31 December 2020
14 Jan 2021 AP01 Appointment of Vincent Jean Jegou as a director on 31 December 2020