- Company Overview for ENSO (UK) LIMITED (08565508)
- Filing history for ENSO (UK) LIMITED (08565508)
- People for ENSO (UK) LIMITED (08565508)
- More for ENSO (UK) LIMITED (08565508)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | TM01 | Termination of appointment of Paul David Busby as a director on 31 January 2020 | |
12 Feb 2020 | PSC07 | Cessation of Nex Optimisation Limited as a person with significant control on 3 October 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 24 Chiswell Street London EC1Y 4YX on 12 February 2020 | |
06 Nov 2019 | TM01 | Termination of appointment of David Hatton Thompson as a director on 3 October 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Deborah Anne Abrehart as a secretary on 3 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
08 Apr 2019 | PSC05 | Change of details for Nex Optimisation Limited as a person with significant control on 29 March 2019 | |
07 Apr 2019 | PSC05 | Change of details for Nex Optimisation Limited as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 2 Broadgate London EC2M 7UR England to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 | |
11 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
11 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
11 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
03 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
15 Aug 2018 | AP01 | Appointment of Mr David Hatton Thompson as a director on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Steve Gibson as a director on 14 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Paul David Busby as a director on 14 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
20 Jun 2018 | TM01 | Termination of appointment of Michael Gentile as a director on 30 April 2018 | |
21 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Mar 2018 | AP03 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 15 March 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Stephen Gerard Caplen as a director on 12 October 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |