ENSEMBLE IT SERVICES LIMITED

47-49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.10988188
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 1 month, 21 days

SUMMARY

ENSEMBLE IT SERVICES LIMITED is an dissolved private limited company with number 10988188. It was incorporated 6 years, 8 months, 10 days ago, on 29 September 2017 and it was dissolved 2 years, 1 month, 21 days ago, on 18 April 2022. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: 47-49 Green Lane Northwood Middlesex HA6 3AE

Change date: 2021-07-21

Old address: 70-72 Victoria Road Ruislip HA4 0AH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 70-72 Victoria Road Ruislip United Kingdom

New address: 70-72 Victoria Road Ruislip HA4 0AH

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Preeth Kuppanandam

Cessation date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr Jagadeesh Guntimadugu

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Jagadeesh Guntimadugu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C D DECORATORS LTD

FAIRCLOUGH HOUSE,BARNSLEY,S75 2RG

Number:05543317
Status:ACTIVE
Category:Private Limited Company

ARTISAN FACILITIES MANAGEMENT LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08033272
Status:ACTIVE
Category:Private Limited Company

DENTAL HYGIENE SOLUTIONS SERVICES LTD

62 CHRISTMAS STREET,GILLINGHAM,ME7 1TD

Number:11588119
Status:ACTIVE
Category:Private Limited Company

DILMAT LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11256933
Status:ACTIVE
Category:Private Limited Company

GLOBALYS LTD

KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:07574300
Status:ACTIVE
Category:Private Limited Company

LUXTEC CFL LIMITED

18 MILLER WAY,CAMBRIDGE,CB23 5FJ

Number:10413068
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