ENNIS ENTERPRISE LIMITED
Status | ACTIVE |
Company No. | NI609824 |
Category | Private Limited Company |
Incorporated | 07 Nov 2011 |
Age | 12 years, 5 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
ENNIS ENTERPRISE LIMITED is an active private limited company with number NI609824. It was incorporated 12 years, 5 months, 25 days ago, on 07 November 2011. The company address is Homebird Cafe Homebird Cafe, Holywood, BT18 9AE, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Gazette filings brought up to date
Date: 01 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Gazette filings brought up to date
Date: 14 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 09 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-30
New date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
New address: Homebird Cafe 69 High Street Holywood BT18 9AE
Old address: 26 Woodlands Holywood Co. Down BT18 0PE
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change account reference date company previous extended
Date: 28 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarcon Compliance Limited
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Old address: Murray House Murray Street Belfast BT1 6DN
Change date: 2012-04-25
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 14 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sarcon (no. 364) LIMITED\certificate issued on 14/03/12
Documents
Change of name notice
Date: 14 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Ennis
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Crumley
Documents
Capital allotment shares
Date: 14 Mar 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-12
Capital : 10,000 GBP
Documents
Some Companies
31 CARLINGFORD ROAD NW3 MANAGEMENT COMPANY LIMITED
UNIT 1 ARCHGATE BUSINESS CENTRE,LONDON,N12 8UB
Number: | 02593789 |
Status: | ACTIVE |
Category: | Private Limited Company |
B-SIDE BEATRICE LONDON LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07792859 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 11139429 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROXBURGH GARDEN COURT,PENARTH,CF64 3DX
Number: | 07513594 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SELWYN ROAD,BIRMINGHAM,B16 0SJ
Number: | 07568488 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 07001806 |
Status: | ACTIVE |
Category: | Private Limited Company |