Advanced company searchLink opens in new window

ENEUS INVESTMENTS LTD

Company number SC543440

Filter by category

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
03 Sep 2019 PSC07 Cessation of Christopher Matthew Bronsdon as a person with significant control on 22 August 2018
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 May 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
03 Sep 2018 PSC01 Notification of Robert Malcolm Armour as a person with significant control on 2 July 2018
03 Sep 2018 PSC01 Notification of Graeme Stewart Sutherland Sweeney as a person with significant control on 2 July 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 40.4
13 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 23.73
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
01 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 0.01
25 Aug 2016 AP01 Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 22 August 2016
22 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-22
  • GBP .01