ENSTAR (EU) FINANCE LIMITED

3 Guildford Business Park, Guildford, GU2 8XG, Surrey, United Kingdom
StatusDISSOLVED
Company No.07621528
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 4 days

SUMMARY

ENSTAR (EU) FINANCE LIMITED is an dissolved private limited company with number 07621528. It was incorporated 13 years, 1 month, 9 days ago, on 04 May 2011 and it was dissolved 4 years, 11 months, 4 days ago, on 09 July 2019. The company address is 3 Guildford Business Park, Guildford, GU2 8XG, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Paul Thomas

Termination date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Siobhan Mary Hextall

Change date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Ms Siobhan Mary Hextall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Turner

Termination date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom

Change date: 2016-08-03

New address: 3 Guildford Business Park Guildford Surrey GU2 8XG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 3 Guildford Business Park Guildford England and Wales GU2 8XG

Change date: 2016-08-02

Old address: Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076215280001

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Robert Douglas Reid

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theo Wilkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076215280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theo James Rickus Wilkes

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Holden

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Nokes

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Paul Thomas

Change date: 2011-07-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Thomas

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Turner

Documents

View document PDF

Incorporation company

Date: 04 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRADGRIND LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:01960280
Status:LIQUIDATION
Category:Private Limited Company

JOSEPH BROWN VATS OF DUFFTOWN LIMITED

33 BALVENIE STREET,KEITH,AB55 4AS

Number:SC318545
Status:ACTIVE
Category:Private Limited Company

NU EDGE LIMITED

15 MATLOCK ROAD,BIRMINGHAM,B11 3JA

Number:08469452
Status:ACTIVE
Category:Private Limited Company

REGENCY ROSE PROPERTY SERVICES LIMITED

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:04984333
Status:ACTIVE
Category:Private Limited Company

SIMPLER I.T. SOLUTIONS LTD

PO BOX 104 BRIXHAM LABORATORIES,BRIXHAM,TQ5 5AY

Number:07544656
Status:ACTIVE
Category:Private Limited Company

SUMMIT CONSULTANCY SERVICES LIMITED

13 CLARENCE ROAD, KEW,SURREY,TW9 3NL

Number:05515726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source