GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Dec 2022
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Dec 2021
filed on: 27th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 9th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 24th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 10th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Fri, 10th Jan 2014. Old Address: 3/7 St. Vincent Place Edinburgh Midlothian EH3 5BQ
filed on: 10th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 30th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 30th, January 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Jan 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 9th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 10th Dec 2010. Old Address: 7 Craiglockhart Bank Edinburgh Midlothian EH14 1JH
filed on: 10th, December 2010
|
address |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Feb 2010
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Feb 2010
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Feb 2010. Old Address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 19th, February 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 298 LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Feb 2010
filed on: 18th, February 2010
|
resolution |
Free Download
(1 page)
|
AP01 |
On Sat, 23rd Jan 2010 new director was appointed.
filed on: 23rd, January 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2009
|
incorporation |
Free Download
(40 pages)
|