Download leads from Nexok and grow your business. Find out more

49 Ennismore Gardens Limited

Documents

Total Documents67
Total Pages332

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off
12 February 2013Final Gazette dissolved via compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
13 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
13 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Total exemption small company accounts made up to 31 October 2009
26 March 2010Director's details changed for Neil Adrian Aiston on 1 October 2009
26 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
26 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
26 March 2010Director's details changed for Neil Adrian Aiston on 1 October 2009
26 March 2010Director's details changed for Neil Adrian Aiston on 1 October 2009
8 August 2009Total exemption small company accounts made up to 31 October 2008
8 August 2009Total exemption small company accounts made up to 31 October 2008
1 May 2009Return made up to 19/01/09; full list of members
1 May 2009Return made up to 19/01/09; full list of members
12 March 2009Registered office changed on 12/03/2009 from 1ST floor 43 friends road croydon CR0 1ED
12 March 2009Registered office changed on 12/03/2009 from 1ST floor 43 friends road croydon CR0 1ED
3 September 2008Return made up to 19/01/08; full list of members
3 September 2008Return made up to 19/01/08; full list of members
1 September 2008Total exemption full accounts made up to 31 October 2007
1 September 2008Total exemption full accounts made up to 31 October 2007
6 September 2007Total exemption full accounts made up to 31 October 2006
6 September 2007Total exemption full accounts made up to 31 October 2006
14 February 2007New secretary appointed
14 February 2007Return made up to 19/01/07; full list of members
14 February 2007Return made up to 19/01/07; full list of members
14 February 2007New secretary appointed
30 January 2007Secretary resigned
30 January 2007Secretary resigned
14 September 2006Total exemption full accounts made up to 31 October 2005
14 September 2006Total exemption full accounts made up to 31 October 2005
10 January 2006Return made up to 19/01/06; full list of members
10 January 2006Return made up to 19/01/06; full list of members
21 October 2005Total exemption full accounts made up to 31 October 2004
21 October 2005Total exemption full accounts made up to 31 October 2004
25 January 2005Return made up to 19/01/05; full list of members
25 January 2005Return made up to 19/01/05; full list of members
18 November 2004Total exemption full accounts made up to 31 October 2003
18 November 2004Total exemption full accounts made up to 31 October 2003
10 February 2004Total exemption full accounts made up to 31 October 2002
10 February 2004Total exemption full accounts made up to 31 October 2002
2 February 2004Return made up to 19/01/04; full list of members
2 February 2004Return made up to 19/01/04; full list of members
28 November 2002Return made up to 29/10/02; full list of members
28 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
26 November 2001New secretary appointed
26 November 2001New secretary appointed
26 November 2001New director appointed
26 November 2001New director appointed
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2001Secretary resigned
15 November 2001Registered office changed on 15/11/01 from: 31 corsham street london N1 6DR
15 November 2001Secretary resigned
15 November 2001Director resigned
15 November 2001Director resigned
15 November 2001Registered office changed on 15/11/01 from: 31 corsham street london N1 6DR
8 November 2001Company name changed lylemoor LIMITED\certificate issued on 08/11/01
8 November 2001Company name changed lylemoor LIMITED\certificate issued on 08/11/01
29 October 2001Incorporation
29 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing