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

Ensora Ltd.

Documents

Total Documents26
Total Pages70

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off
27 June 2023First Gazette notice for voluntary strike-off
20 June 2023Application to strike the company off the register
24 April 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 24 April 2023
24 April 2023Director's details changed for Mr Darrien Douglas Chebator on 24 April 2023
9 November 2022Total exemption full accounts made up to 28 February 2022
7 October 2022Director's details changed for Mr Darrien Douglas Chebator on 6 October 2022
6 October 2022Change of details for Mr Darrien Douglas Christopher Chebator as a person with significant control on 4 October 2022
6 October 2022Confirmation statement made on 6 October 2022 with updates
1 February 2022Confirmation statement made on 28 January 2022 with updates
30 September 2021Total exemption full accounts made up to 28 February 2021
13 September 2021Director's details changed for Mr Darrien Douglas Christopher Chebator on 13 September 2021
2 September 2021Termination of appointment of Anthony Provenza as a director on 1 September 2021
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
9 June 2021Director's details changed for Mr Anthony Provenza on 9 June 2021
9 June 2021Appointment of Mr Anthony Provenza as a director on 9 June 2021
12 April 2021Director's details changed for Mr Darrien Douglas Christopher Chebator on 12 April 2021
22 February 2021Cessation of Frederik Antonie Schuurink as a person with significant control on 22 February 2021
22 February 2021Termination of appointment of Frederik Antonie Schuurink as a director on 22 February 2021
28 January 2021Change of details for Mr Darrien Douglas Christopher Chebator as a person with significant control on 7 October 2020
28 January 2021Confirmation statement made on 28 January 2021 with no updates
12 May 2020Director's details changed for Mr Darrien Douglas Christopher Chebator on 11 May 2020
11 May 2020Director's details changed for Mr Darrien Douglas Christopher Chebator on 11 May 2020
11 May 2020Notification of Frederik Antonie Schuurink as a person with significant control on 11 May 2020
11 May 2020Appointment of Mr Frederik Antonie Schuurink as a director on 11 May 2020
6 February 2020Incorporation
Statement of capital on 2020-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing