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

45 Ennismore Avenue Limited

Documents

Total Documents59
Total Pages267

Filing History

4 March 2024Confirmation statement made on 17 February 2024 with no updates
16 August 2023Accounts for a dormant company made up to 31 March 2023
21 April 2023Notification of Rosie Tapper as a person with significant control on 6 April 2016
12 April 2023Second filing for the appointment of Ms Rosie Tapper as a director
31 March 2023Confirmation statement made on 17 February 2023 with no updates
26 October 2022Accounts for a dormant company made up to 31 March 2022
30 March 2022Director's details changed for Ms Rosie Tapper on 30 March 2022
30 March 2022Change of details for Ms Rosie Tapper as a person with significant control on 30 March 2022
23 March 2022Confirmation statement made on 17 February 2022 with no updates
2 March 2022Director's details changed for Mr Damian Michael O'hare on 17 February 2022
2 March 2022Change of details for Ms Rosie Tapper as a person with significant control on 17 February 2022
3 December 2021Accounts for a dormant company made up to 31 March 2021
26 March 2021Accounts for a dormant company made up to 31 March 2020
24 March 2021Confirmation statement made on 17 February 2021 with no updates
23 March 2021Change of details for Ms Rosie Tapper as a person with significant control on 22 March 2021
23 March 2021Director's details changed for Ms Rosie Tapper on 22 March 2021
3 March 2020Confirmation statement made on 17 February 2020 with no updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
1 March 2019Confirmation statement made on 17 February 2019 with updates
23 August 2018Accounts for a dormant company made up to 31 March 2018
28 March 2018Confirmation statement made on 17 February 2018 with updates
7 December 2017Accounts for a dormant company made up to 31 March 2017
22 February 2017Confirmation statement made on 17 February 2017 with updates
22 February 2017Confirmation statement made on 17 February 2017 with updates
21 February 2017Director's details changed for Mr Damian Michael O'hare on 5 April 2016
21 February 2017Director's details changed for Mr Damian Michael O'hare on 5 April 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
20 April 2016Director's details changed for Ms Rosie Tapper on 1 April 2016
20 April 2016Director's details changed for Ms Rosie Tapper on 1 April 2016
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
26 May 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Termination of appointment of Nicola Anne Dade as a director on 20 March 2015
26 May 2015Termination of appointment of Nicola Anne Dade as a director on 20 March 2015
22 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
22 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Appointment of Ms Rosie Tapper as a director on 22 December 2014
24 December 2014Termination of appointment of Alan Harris as a director on 22 December 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Appointment of Ms Rosie Tapper as a director on 22 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2023.
24 December 2014Termination of appointment of Alan Harris as a director on 22 December 2014
24 December 2014Appointment of Ms Rosie Tapper as a director on 22 December 2014
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
21 February 2014Administrative restoration application
21 February 2014Annual return made up to 19 March 2013 with a full list of shareholders
21 February 2014Administrative restoration application
21 February 2014Total exemption small company accounts made up to 31 March 2013
21 February 2014Annual return made up to 19 March 2013 with a full list of shareholders
21 February 2014Total exemption small company accounts made up to 31 March 2013
29 October 2013Final Gazette dissolved via compulsory strike-off
29 October 2013Final Gazette dissolved via compulsory strike-off
16 July 2013First Gazette notice for compulsory strike-off
16 July 2013First Gazette notice for compulsory strike-off
19 March 2012Incorporation
19 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing