ENQUEST NNS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/12/244 December 2024 Director's details changed for Mr Ian David Wood on 2024-10-04

View Document

17/10/2417 October 2024 Registered office address changed from Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-17

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Resolutions

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Satisfaction of charge 105737150004 in full

View Document

01/10/241 October 2024 Satisfaction of charge 105737150005 in full

View Document

01/10/241 October 2024 Satisfaction of charge 105737150006 in full

View Document

01/10/241 October 2024 Satisfaction of charge 105737150003 in full

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Statement of capital on 2024-07-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

07/11/237 November 2023 Appointment of Kathryn Anna Christ as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Dawood Ahmed as a secretary on 2023-11-01

View Document

26/09/2326 September 2023 Registration of charge 105737150006, created on 2023-09-22

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Registration of charge 105737150005, created on 2023-02-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on 2023-01-04

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Forbes Steele as a director on 2022-10-07

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Registration of charge 105737150004, created on 2021-08-04

View Document

27/07/2127 July 2021 Satisfaction of charge 105737150002 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 105737150001 in full

View Document

23/07/2123 July 2021 Registration of charge 105737150003, created on 2021-07-21

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN CORR

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR FAYSAL HAMZA

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/12/1713 December 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GLENN ANDREW CORR

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOCH

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105737150002

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105737150001

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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