ENNESS WEALTH LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Current accounting period extended from 2023-06-29 to 2023-12-29

View Document

22/11/2322 November 2023 Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 2023-10-24

View Document

22/11/2322 November 2023 Cessation of Islay Robinson as a person with significant control on 2023-10-24

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

22/11/2322 November 2023 Notification of Enness Holdings Limited as a person with significant control on 2023-10-24

View Document

05/05/235 May 2023 Certificate of change of name

View Document

27/01/2327 January 2023 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 2023-01-24

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 2022-10-18

View Document

06/10/226 October 2022 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 2022-09-13

View Document

06/10/226 October 2022 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

17/11/2117 November 2021 Appointment of Mr Islay Robinson as a director on 2021-11-10

View Document

17/11/2117 November 2021 Cessation of Enness Private Clients Ltd as a person with significant control on 2021-11-10

View Document

17/11/2117 November 2021 Appointment of Mr Hugh Patrick Andrew Wade-Jones as a director on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of Enness Private Clients Ltd as a director on 2021-11-10

View Document

17/11/2117 November 2021 Termination of appointment of James George Ferguson as a director on 2021-11-10

View Document

17/11/2117 November 2021 Notification of Islay Robinson as a person with significant control on 2021-11-10

View Document

17/11/2117 November 2021 Notification of Hugh Patrick Andrew Wade-Jones as a person with significant control on 2021-11-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENNESS PRIVATE CLIENTS / 21/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / ENNESS PRIVATE CLIENTS LIMITED / 21/10/2019

View Document

29/10/1929 October 2019 CHANGE CORPORATE AS DIRECTOR

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE FERGUSON / 21/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O ENNESS WEALTH LIMITED 86 BROOK STREET LONDON W1K 5AY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

22/11/1722 November 2017 CESSATION OF DANIEL TERENCE LEACH AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 86 BROOK STREET MAYFAIR LONDON W1K 5AY

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEACH

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR T1 ADVISORY

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information