Advanced company searchLink opens in new window

ENSO (UK) LIMITED

Company number 08565508

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)
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