Advanced company searchLink opens in new window

ENNISMORE SESSIONS LIMITED

Company number 11385138

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2023 DS01 Application to strike the company off the register
30 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
11 Jan 2022 AA Accounts for a small company made up to 31 December 2020
01 Oct 2021 PSC05 Change of details for Ennismore Holdings Limited as a person with significant control on 29 September 2021
29 Sep 2021 PSC02 Notification of Ennismore Holdings Limited as a person with significant control on 21 September 2021
29 Sep 2021 PSC07 Cessation of Ennismore International Management Limited as a person with significant control on 21 September 2021
19 Aug 2021 CH01 Director's details changed for Edward Toby Renaut on 5 August 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
17 Jul 2020 AP01 Appointment of Edward Toby Renaut as a director on 11 June 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Ennismore International Management Limited as a person with significant control on 9 July 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
31 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN
30 Mar 2020 AD01 Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020
30 Mar 2020 PSC05 Change of details for Ennismore International Management Limited as a person with significant control on 30 March 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
13 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018