ENSIS LIMITED
Status | DISSOLVED |
Company No. | 02036002 |
Category | Private Limited Company |
Incorporated | 10 Jul 1986 |
Age | 37 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2019 |
Years | 4 years, 6 months, 3 days |
SUMMARY
ENSIS LIMITED is an dissolved private limited company with number 02036002. It was incorporated 37 years, 10 months, 29 days ago, on 10 July 1986 and it was dissolved 4 years, 6 months, 3 days ago, on 05 December 2019. The company address is Rsm Restructuring Advisory Llp Rsm Restructuring Advisory Llp, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
New address: Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street London EC4A 4AB
Old address: Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED
Change date: 2018-08-22
Documents
Liquidation voluntary declaration of solvency
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivienne Jane Jones
Termination date: 2018-03-28
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-28
Officer name: Neil Leslie Rose
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Goldsmith
Termination date: 2018-03-28
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-28
Officer name: Helen Bennion
Documents
Termination secretary company with name termination date
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivienne Jane Jones
Termination date: 2018-03-28
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard William Battarbee
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Timothy Patrick
Documents
Withdrawal of a person with significant control statement
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control statement
Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Professor Richard William Battarbee
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Dr Helen Bennion
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vivienne Jane Jones
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Timothy Patrick
Change date: 2015-06-01
Documents
Change person secretary company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Vivienne Jane Jones
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Neil Leslie Rose
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Richard William Battarbee
Change date: 2014-04-30
Documents
Annual return company with made up date
Date: 06 Aug 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ben Goldsmith
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 09 Aug 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Termination director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Curtis
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital cancellation shares
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-02
Capital : 77 GBP
Documents
Capital return purchase own shares
Date: 02 Nov 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Resolution
Date: 20 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Curtis
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Move registers to sail company
Date: 16 Jul 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger flower
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 19/07/05 from: spectrum house 20 - 26 cursitor street london EC4A 1HY.
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Resolution
Date: 07 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2004
Category: Capital
Type: 169
Description: £ ic 100/92 11/05/04 £ sr 8@1=8
Documents
Accounts with accounts type small
Date: 17 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/98; full list of members
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/97; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/06/95; full list of members
Documents
Legacy
Date: 16 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 16/06/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 12/07/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/91; full list of members
Documents
Legacy
Date: 15 May 1991
Category: Address
Type: 287
Description: Registered office changed on 15/05/91 from: russell square house 10-12 russell square london WC1B 5AE
Documents
Legacy
Date: 04 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 12/12/90; full list of members
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11953986 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POPES LANE,CANTERBURY,CT2 0JY
Number: | 04530770 |
Status: | ACTIVE |
Category: | Private Limited Company |
1453 HIGH ROAD,LONDON,N20 9PH
Number: | 07311543 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ITAB HOUSE SWALLOWDALE LANE,HEMEL HEMPSTEAD,HP2 7EA
Number: | 08305434 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE SQUARE, MARTLESHAM HEATH,SUFFOLK,IP5 3SL
Number: | 04200979 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FORT PLACE,VENTNOR,PO38 1HR
Number: | 05283833 |
Status: | ACTIVE |
Category: | Private Limited Company |