- Company Overview for 3A ENNISMORE GARDENS LTD (12028068)
- Filing history for 3A ENNISMORE GARDENS LTD (12028068)
- People for 3A ENNISMORE GARDENS LTD (12028068)
- More for 3A ENNISMORE GARDENS LTD (12028068)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
21 May 2020 | AD01 | Registered office address changed from 3a Ennismore Gardens London SW7 1NL United Kingdom to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 21 May 2020 | |
02 Sep 2019 | PSC01 | Notification of Sundeep Gohil as a person with significant control on 28 August 2019 | |
28 Aug 2019 | AP03 | Appointment of Mr Sundeep Gohil as a secretary on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Sundeep Gohil as a director on 28 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Manoela Dimitrova Peltekova as a director on 27 August 2019 | |
28 Aug 2019 | PSC07 | Cessation of Manoela Dimitrova Peltekova as a person with significant control on 27 August 2019 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|