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

Ensco 881 Limited

Documents

Total Documents52
Total Pages401

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
28 September 2015Application to strike the company off the register
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
18 December 2014Statement of capital on 18 December 2014
  • GBP 1
18 December 2014Solvency Statement dated 18/12/14
18 December 2014Statement by Directors
18 December 2014Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve reduced 18/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2014Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
17 December 2014Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
17 December 2014Appointment of Mr Kevin Gilbert as a director on 4 December 2014
17 December 2014Appointment of Mr Kevin Gilbert as a director on 4 December 2014
13 October 2014Statement of capital on 4 June 2014
  • GBP 105,556
13 October 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 105,556
13 October 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 105,556
13 October 2014Statement of capital on 4 June 2014
  • GBP 105,556
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 105,556
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 105,556
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2014Termination of appointment of Andrew Jack as a director
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4,105,556.00
16 June 2014Termination of appointment of Nicholas Frampton as a director
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4,105,556.00
5 June 2014Registration of charge 077351420003
4 April 2014Group of companies' accounts made up to 31 December 2013
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
30 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
15 April 2013Group of companies' accounts made up to 31 December 2012
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 4,100,278.00
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 4,100,278.00
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 August 2012Register(s) moved to registered inspection location
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
28 August 2012Register inspection address has been changed
11 May 2012Group of companies' accounts made up to 31 December 2011
4 May 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011
6 January 2012Appointment of Mr Paul Hooper- Keeley as a director
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
7 October 2011Appointment of Adam Attwood as a director
7 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 4,100,000.00
7 October 2011Termination of appointment of Gateley Incorporations Limited as a director
7 October 2011Appointment of Nicholas Frampton as a director
7 October 2011Termination of appointment of Michael Ward as a director
7 October 2011Appointment of Mr Andrew Jack as a director
30 September 2011Particulars of a mortgage or charge / charge no: 1
30 September 2011Particulars of a mortgage or charge / charge no: 2
27 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012
27 September 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2011
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing