(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on January 21, 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 242-246 Marylebone Road London NW1 6JQ to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF at an unknown date
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2018 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2011 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Licensing Company 1032a Southern Terrace Westfield London Shopping Centre Ariel Way London W12 7GB to 242-246 Marylebone Road London NW1 6JQ on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2015: 99.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 31, 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On December 31, 2010 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On January 21, 2011 - new secretary appointed
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 17, 2010. Old Address: Suite 2 Cumberland House One Kensington Road London W8 5NX
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 9, 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/03/2009 from one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On April 7, 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 7, 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, March 2008
| resolution
|
Free Download
(21 pages)
|
(288a) On February 29, 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 29, 2008 Appointment terminated director
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 647 LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 647 LIMITEDcertificate issued on 20/02/08
filed on: 20th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(15 pages)
|