GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 17, 2018
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2018: 112.27 GBP
filed on: 2nd, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 22, 2017: 109.60 GBP
filed on: 1st, September 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2017
|
resolution |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on July 1, 2016: 103.06 GBP
filed on: 13th, July 2016
|
capital |
Free Download
|
SH01 |
Capital declared on July 5, 2016: 107.60 GBP
filed on: 13th, July 2016
|
capital |
Free Download
|
AA01 |
Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2016
|
resolution |
Free Download
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2015: 78.75 GBP
|
capital |
|
AP01 |
On July 3, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2015: 78.75 GBP
filed on: 10th, July 2015
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on July 3, 2015
filed on: 10th, July 2015
|
capital |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, July 2015
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 10th, July 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed ensco 485 LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(38 pages)
|