Advanced company searchLink opens in new window

ENSO EUROPE LIMITED

Company number 06509752

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 WU15 Notice of final account prior to dissolution
18 Oct 2017 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017
26 Jul 2017 WU07 Progress report in a winding up by the court
22 Jun 2016 AD01 Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to Albemarle House 1 Albemarle Street London W1S 4HA on 22 June 2016
21 Jun 2016 4.31 Appointment of a liquidator
20 Jan 2016 COCOMP Order of court to wind up
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,000
24 Mar 2015 CH01 Director's details changed for Mr Vinay Kumar Maloo on 6 April 2014
24 Mar 2015 CH01 Director's details changed for Mr Vaibhav Maloo on 6 March 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15,000
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
24 Sep 2013 AP01 Appointment of Mr Vaibhav Maloo as a director
28 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Vaibhav Maloo as a secretary
28 Feb 2013 TM02 Termination of appointment of Vaibhav Maloo as a secretary
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Dec 2010 TM01 Termination of appointment of Jagdish Lodha as a director