ENSCO 1192 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

14/03/2514 March 2025 Removal of liquidator by court order

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Registered office address changed from C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to C/O Azets Bede House Belmont Business Park Durham DH1 1TW on 2023-03-03

View Document

06/05/226 May 2022 Termination of appointment of Christopher Deryk Harper as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Appointment of Mrs Maria Wong as a secretary on 2022-05-01

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/05/1829 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METROCROWN LIMITED

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103353380001

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR CHRISTOPHER DERYK HARPER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR PETER LINDSAY EVEREST

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

18/08/1618 August 2016 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