Advanced company searchLink opens in new window

ENSCO 1284 LIMITED

Company number 11332642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 DISS40 Compulsory strike-off action has been discontinued
04 May 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 AD01 Registered office address changed from Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019
04 Jun 2019 AD01 Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB England to Level 8 Bauhaus 28 Quay Street Manchester M3 3GY on 4 June 2019
13 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
09 May 2019 PSC01 Notification of Peadar James O'reilly as a person with significant control on 11 May 2018
09 May 2019 TM01 Termination of appointment of Michael James Ward as a director on 11 May 2018
09 May 2019 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 11 May 2018
09 May 2019 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 11 May 2018
11 May 2018 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Giant's Basin Potato Wharf Castlefield Manchester M3 4NB on 11 May 2018
11 May 2018 AP01 Appointment of Mr David Christopher Foreman as a director on 11 May 2018
11 May 2018 AP01 Appointment of Mr Peadar James O'reilly as a director on 11 May 2018
11 May 2018 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 11 May 2018
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted