Advanced company searchLink opens in new window

ENRC BUSINESS & TECHNOLOGY SERVICES UK LIMITED

Company number 07017645

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
24 May 2021 SH19 Statement of capital on 24 May 2021
  • GBP 1
24 May 2021 SH20 Statement by Directors
24 May 2021 CAP-SS Solvency Statement dated 11/05/21
24 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 16,115,040
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
28 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 PSC05 Change of details for Enrc Management (Uk) Limited as a person with significant control on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Satzhan Temirgaliyev on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Satzhan Temirgaliyev on 8 August 2019
08 Aug 2019 PSC05 Change of details for Enrc Management (Uk) Limited as a person with significant control on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
16 Aug 2018 TM01 Termination of appointment of Paul Aggleton as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Satzhan Temirgaliyev as a director on 16 August 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates