- Company Overview for ENFINIUM PARC ADFER LIMITED (09100505)
- Filing history for ENFINIUM PARC ADFER LIMITED (09100505)
- People for ENFINIUM PARC ADFER LIMITED (09100505)
- Charges for ENFINIUM PARC ADFER LIMITED (09100505)
- More for ENFINIUM PARC ADFER LIMITED (09100505)
| 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) |
|---|---|---|---|
| 28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
| 30 Aug 2016 | AD01 | Registered office address changed from Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH England to Wti Uk Limited Portland House 8th Floor Bressenden Place London SW1E 5BH on 30 August 2016 | |
| 21 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
| 21 Jun 2016 | AP01 | Appointment of Paul Alexander William Green as a director on 2 June 2016 | |
| 21 Jun 2016 | TM01 | Termination of appointment of Gary Steven Aguinaga as a director on 17 May 2016 | |
| 21 Jun 2016 | AP01 | Appointment of Mark Haselhurst as a director on 2 June 2016 | |
| 21 Jun 2016 | TM01 | Termination of appointment of Gary Steven Aguinaga as a director on 17 May 2016 | |
| 21 Jun 2016 | TM01 | Termination of appointment of Alan Dunlea as a director on 2 June 2016 | |
| 11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 11 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
| 11 Feb 2016 | AD01 | Registered office address changed from Portland House (15th Floor) Stag Place London SW1E 5BH to Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH on 11 February 2016 | |
| 02 Feb 2016 | AP01 | Appointment of Mr Tamer Jeral as a director on 22 January 2016 | |
| 02 Feb 2016 | AP01 | Appointment of Mr Alan Dunlea as a director on 22 January 2016 | |
| 01 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
| 01 Feb 2016 | CH01 | Director's details changed for Mr Michael Francis O'friel on 22 January 2016 | |
| 01 Feb 2016 | TM01 | Termination of appointment of Paul Alexander William Green as a director on 22 January 2016 | |
| 09 Sep 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
| 24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|