Advanced company searchLink opens in new window

DB ENFIELD INFRASTRUCTURE INVESTMENTS LIMITED

Company number FC027321

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 Mar 2017 OSDS01 Closure of UK establishment(s) BR009212 and overseas company FC027321 on 14 December 2016
25 Nov 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 OSAP01 Appointment of James Redfern as a director on 1 October 2013
14 Jun 2016 OSCH02 Details changed for an overseas company - PO Box 272 st Paul's Gate, New Street, St Helier, Jersey, JE4 8WQ, Channel Islands
23 Nov 2015 OSAP03 Appointment of Joanne Louise Bagshaw as a secretary on 14 August 2015
19 Nov 2015 OSTM02 Termination of appointment of Adam Paul Rutherford as secretary on 14 August 2015
27 Oct 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AA Full accounts made up to 31 December 2013
27 Oct 2014 AA Full accounts made up to 31 December 2012
19 Feb 2014 AA Full accounts made up to 31 December 2011
12 Feb 2013 OSTM01 Termination of appointment of Timothy Maynard as a director
15 Aug 2011 AA Full accounts made up to 31 December 2009
03 Aug 2011 OSTM01 Termination of appointment of Rajanbabu Sivanithy as a director
09 May 2011 OSAP01 Appointment of a director
27 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
11 Feb 2010 AA01 Previous accounting period extended from 21 September 2009 to 31 December 2009
11 Dec 2009 OSTM01 Termination of appointment of Craig Stokeld as a director
11 Dec 2009 OSAP01 Appointment of a director
30 Sep 2009 AA Full accounts made up to 21 September 2008
13 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
06 May 2009 BR4 Director's change of particulars / craig stokeld / 10/02/2009 / housename/number was: orchard corner, now: winchester house 1; street was: netherhall gardens, now: great winchester street; post code was: NW3 5RJ, now: EC2N 2DB; country was: united kingdom, now: ; secure officer was: false, now: true
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
19 Jan 2009 AA Full accounts made up to 21 September 2007
10 Sep 2008 BR3 Ic change 19/02/07
28 Jun 2008 BR6 BR009212 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB