ENSARIL (SRE) LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/10/232 October 2023 Termination of appointment of Kavita Singh as a director on 2023-09-12

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

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

22/08/2322 August 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Registered office address changed from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England to Unit 11, Greenlea Park Prince Georges Road London SW19 2JD on 2023-06-01

View Document

24/04/2324 April 2023 Registered office address changed from 22a Ives Street London SW3 2nd to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU on 2023-04-24

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Jose Luis Guerra De Almeida as a director on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Kathy Lloyd as a director on 2022-09-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/10/217 October 2021 Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Vincent Jean Jegou as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO CIAMPOLINI / 05/09/2012

View Document

01/08/121 August 2012 COMPANY NAME CHANGED RENAL SERVICES SALISBURY REAL ESTATE LIMITED
CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGUIRE

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENAL SERVICES (UK) LIMITED / 30/08/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
78 BUCKINGHAM GATE
LONDON
SW1E 6PE
UNITED KINGDOM

View Document

13/07/1113 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENAL SERVICES (UK) LIMITED / 20/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
78 BUCKINGHAM GATE
LONDON
SW1E 6PE

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAGUIRE / 01/06/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAGUIRE / 19/05/2009

View Document

05/12/085 December 2008 SECRETARY APPOINTED RENAL SERVICES (UK) LIMITED

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY HEXAGON REGISTRARS LIMITED

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
TEN DOMINION STREET
LONDON
EC2M 2EE

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED
HEXAGON 344 LIMITED
CERTIFICATE ISSUED ON 10/10/07

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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