ENSCO 1194 LIMITED

Servest House Heath Farm Business Centre, Tut Hill Servest House Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, England
StatusDISSOLVED
Company No.10348670
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 18 days

SUMMARY

ENSCO 1194 LIMITED is an dissolved private limited company with number 10348670. It was incorporated 7 years, 8 months, 18 days ago, on 26 August 2016 and it was dissolved 1 month, 18 days ago, on 26 March 2024. The company address is Servest House Heath Farm Business Centre, Tut Hill Servest House Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Paul Fisher

Termination date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: David Cruickshank

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Sean Paul Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Shane Peel

Termination date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Craig

Termination date: 2019-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Graham Shane Peel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Thomas Edward Evans

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Claire-Jayne Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Clare Ryan

Appointment date: 2018-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Daniel Grant Dickson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Phillip Morris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Craig

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: David Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Phillip Morris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire-Jayne Green

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Grant Dickson

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Richard Norfolk

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Moate

Termination date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Thermotech House Hercules Business Park Bird Hall Lane Stockport SK3 0UX England

New address: Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: Thermotech House Hercules Business Park Bird Hall Lane Stockport SK3 0UX

Old address: 10 Bamford Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1PL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON BUSINESS PARK LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:03807742
Status:ACTIVE
Category:Private Limited Company

FOOD FOR THOUGHT (KEW) LIMITED

38 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JQ

Number:05258852
Status:ACTIVE
Category:Private Limited Company

M.A.K. TRAVEL AND TOURISM LIMITED

36 KING STREET,LONDON,WC2E 8JS

Number:01744644
Status:LIQUIDATION
Category:Private Limited Company

MUIR PT LTD.

HAINES WATTS FLOOR 11 CALE CROSS HOUSE,,NEWCASTLE UPON TYNE,NE1 6SU

Number:10111703
Status:ACTIVE
Category:Private Limited Company

PHOENIX PHONICS LIMITED

69 LICHFIELD GARDENS,RICHMOND,TW9 1AP

Number:11533959
Status:ACTIVE
Category:Private Limited Company

RINKFIELD P.O. LTD

SUNNY CREST KENDAL ROAD,GRANGE OVER SANDS,LA11 6QR

Number:07395806
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