ENSIFERA LIMITED

Athenia House Athenia House, Winchester, SO23 7BS, Hampshire, United Kingdom
StatusDISSOLVED
Company No.10854186
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 25 days

SUMMARY

ENSIFERA LIMITED is an dissolved private limited company with number 10854186. It was incorporated 6 years, 10 months, 16 days ago, on 06 July 2017 and it was dissolved 3 years, 25 days ago, on 27 April 2021. The company address is Athenia House Athenia House, Winchester, SO23 7BS, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy james carmichael

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/08/2019

Documents

View document PDF

Confirmation statement

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 23/08/19 Statement of Capital gbp 200

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 24 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/08/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Oct 2018

Action Date: 07 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-07

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Carmichael

Change date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Old address: 4th Floor 51 Clarendon Road Watford WD17 1HP England

Change date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy James Carmichael

Change date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England

New address: 4th Floor 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-07

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Carmichael

Termination date: 2017-07-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy James Carmichael

Change date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Mary Carmichael

Notification date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mary Carmichael

Appointment date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Mr Timothy James Carmichael

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISS VAN CENTRE LTD

33-35 SAWMILLS ROAD,DISS,IP22 4GG

Number:06670956
Status:ACTIVE
Category:Private Limited Company

GREAT NORTHERN CARS LIMITED

GREAT NORTHERN ROAD,KEIGHLEY,BD21 5JH

Number:07421435
Status:ACTIVE
Category:Private Limited Company

J & S MIDLAND SERVICES LIMITED

6 WORCESTER CLOSE,HAGLEY,DY9 0NP

Number:05111556
Status:ACTIVE
Category:Private Limited Company

KEN THE PLUMBER LTD

HILLVIEW CHURCH HILL,SOUTHAMPTON,SO30 3AU

Number:07647061
Status:ACTIVE
Category:Private Limited Company

RIYA SRI LTD

102 SLATE STREET,SHEFFIELD,S2 3HB

Number:10074335
Status:ACTIVE
Category:Private Limited Company

SPRING MOUNT SPECIALIST CARE HOME LIMITED

SPRING MOUNT,BRADFORD,BD13 1PX

Number:07318037
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