- Company Overview for ENE CONSTRUCTION LTD (10827191)
- Filing history for ENE CONSTRUCTION LTD (10827191)
- People for ENE CONSTRUCTION LTD (10827191)
- More for ENE CONSTRUCTION LTD (10827191)
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) |
---|---|---|---|
31 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr Claudiu Alecu Ene on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Claudiu Alecu Ene as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 135 Farmilo Road London E17 8JP England to 189 Abbey Road Basingstoke RG24 9EF on 13 July 2022 | |
12 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Claudiu Alecu Ene on 22 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Flat B 20 Second Avenue London E17 9QH England to 135 Farmilo Road London E17 8JP on 22 July 2020 | |
22 Jul 2020 | PSC04 | Change of details for Mr Claudiu Alecu Ene as a person with significant control on 22 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Claudiu Alecu Ene on 20 November 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Claudiu Alecu Ene as a person with significant control on 20 November 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 69 69 st Barnabas Road Woodford Essex IG8 7BY United Kingdom to Flat B 20 Second Avenue London E17 9QH on 17 December 2019 | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|