Advanced company searchLink opens in new window

ENSCO 648 LIMITED

Company number 06474385

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
17 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
10 Jun 2021 AA Accounts for a small company made up to 1 February 2020
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AP03 Appointment of Mr Michael Federer as a secretary on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr Michael Federer as a director on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Carrie Ann Ask as a director on 26 March 2021
06 Apr 2021 TM02 Termination of appointment of Archibald Alexander Rhodes as a secretary on 5 February 2021
06 Apr 2021 TM01 Termination of appointment of Archibald Alexander Rhodes as a director on 5 February 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with updates
04 Aug 2020 AP01 Appointment of Mr James R. Bragg Ii as a director on 31 July 2020
03 Aug 2020 TM01 Termination of appointment of Jack Calandra as a director on 31 July 2020
03 Aug 2020 AP01 Appointment of Mrs Carrie Ann Ask as a director on 31 July 2020
25 Oct 2019 AA Full accounts made up to 2 February 2019
11 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with updates
11 Oct 2019 PSC05 Change of details for Mwuk Holding Company Limited as a person with significant control on 22 August 2019
27 Aug 2019 SH20 Statement by Directors
27 Aug 2019 SH19 Statement of capital on 27 August 2019
  • GBP 3
27 Aug 2019 CAP-SS Solvency Statement dated 26/08/19
27 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account 26/08/2019
23 Aug 2019 TM01 Termination of appointment of Stuart William Graham as a director on 16 August 2019