ENNISMORE BLUE LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

02/11/192 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/161 September 2016 COMPANY NAME CHANGED WE FIX PUBS LTD. CERTIFICATE ISSUED ON 01/09/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH DALY

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ANTHONY COLLINS

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MCGRATH JAMES

View Document

24/08/1624 August 2016 14/07/15 STATEMENT OF CAPITAL GBP 1

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE ALMA 59 NEWINGTON GREEN ROAD LONDON N1 4QU UNITED KINGDOM

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR GARETH DALY

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company