- Company Overview for ENSCO 487 LIMITED (SC506696)
- Filing history for ENSCO 487 LIMITED (SC506696)
- People for ENSCO 487 LIMITED (SC506696)
- More for ENSCO 487 LIMITED (SC506696)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 19 Rutland Square Edinburgh EH1 2BB on 27 April 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
20 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | AP01 | Appointment of Mr Ian Stewart Macpherson as a director on 22 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Michelle Robinson-Jones as a director on 21 June 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Thomas John Stodart as a director on 4 January 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
26 May 2016 | AP01 | Appointment of Michelle Robinson-Jones as a director on 19 May 2016 | |
15 Jan 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of John Hugh Reedie as a secretary on 17 August 2015 | |
03 Sep 2015 | AP03 | Appointment of Mr John Hugh Reedie as a secretary on 17 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Hbjg Limited as a director on 17 July 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 17 July 2015 |