Advanced company searchLink opens in new window

ENSAVE LIMITED

Company number 07534852

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
04 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 90
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 90
05 Apr 2014 AD01 Registered office address changed from Flat 110 Hudson House Station Approach Epsom Surrey KT19 8DL United Kingdom on 5 April 2014
03 May 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Feb 2012 CERTNM Company name changed ke cooling services LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
14 Nov 2011 AD01 Registered office address changed from 454 Westhorne Ave Eltham London SE9 5LT England on 14 November 2011
14 Nov 2011 AP03 Appointment of Mr Anthony Jonathan Axelrod as a secretary
14 Nov 2011 TM01 Termination of appointment of Kenneth Edwards as a director
14 Nov 2011 TM02 Termination of appointment of Lucy Demmel as a secretary
14 Nov 2011 TM01 Termination of appointment of Kenny Edwards as a director
03 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
03 Oct 2011 AA01 Previous accounting period shortened from 28 February 2012 to 31 August 2011
30 Aug 2011 AP01 Appointment of Mr Kenny Warren Edwards as a director
30 Aug 2011 AP01 Appointment of Mr Kenneth Douglas Edwards as a director
26 Aug 2011 TM01 Termination of appointment of Lucy Demmel as a director
26 Aug 2011 AP01 Appointment of Mr Jolyon Peter Axelrod as a director