- Company Overview for ENFINIUM KEMSLEY NORTH HOLDINGS LIMITED (11699598)
- Filing history for ENFINIUM KEMSLEY NORTH HOLDINGS LIMITED (11699598)
- People for ENFINIUM KEMSLEY NORTH HOLDINGS LIMITED (11699598)
- More for ENFINIUM KEMSLEY NORTH HOLDINGS LIMITED (11699598)
| 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) |
|---|---|---|---|
| 04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 08 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
| 19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Nov 2024 | DS01 | Application to strike the company off the register | |
| 26 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 01 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
| 19 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 03 Apr 2023 | AP01 | Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023 | |
| 31 Mar 2023 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023 | |
| 24 Jan 2023 | AP01 | Appointment of Mrs Jane Victoria Atkinson as a director on 20 January 2023 | |
| 24 Jan 2023 | TM01 | Termination of appointment of Tamer Jeral as a director on 19 January 2023 | |
| 30 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
| 26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 03 Feb 2022 | PSC05 | Change of details for Wti/Efw Holdings Ltd as a person with significant control on 20 May 2021 | |
| 02 Feb 2022 | TM01 | Termination of appointment of Julia Watsford as a director on 31 January 2022 | |
| 02 Feb 2022 | AP01 | Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022 | |
| 02 Feb 2022 | AD01 | Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022 | |
| 02 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
| 11 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 21 May 2021 | RESOLUTIONS |
Resolutions
|
|
| 14 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 04 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
| 17 Dec 2019 | AP01 | Appointment of Mr Mark Edward Macleod Corben as a director on 6 December 2019 | |
| 17 Dec 2019 | TM01 | Termination of appointment of Jessica Margaret Gray as a director on 6 December 2019 | |
| 03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates |