-
ENSCO 864 LIMITED - 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom
Company Information
- Company registration number
- 07633678
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Sutherland House
- 5-6 Argyll Street
- London
- W1F 7TE
- England 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, England UK
Management
- Managing Directors
- KEMPIN, Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-13
- Age Of Company 2011-05-13 12 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Ms Louise Kempin
- Mr Tom Alexander Spanner
- Mrs Louise Kempin
- Mrs Louise Kempin
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-05-28
- Last Date: 2018-05-29
- Last Return Made Up To:
- 2012-05-13
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
ENSCO 864 LIMITED Company Description
- ENSCO 864 LIMITED is a ltd registered in United Kingdom with the Company reg no 07633678. Its current trading status is "live". It was registered 2011-05-13. It has declared SIC or NACE codes as "68320". It has 1 director The latest annual return was filed up to 2012-05-13.It can be contacted at 1St Floor Sutherland House .
Get ENSCO 864 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ensco 864 Limited - 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom
- 2011-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENSCO 864 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-order (2023-07-14) - COCOMP
keyboard_arrow_right 2022
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-05-14) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
gazette-filings-brought-up-to-date (2021-06-25) - DISS40
-
gazette-notice-compulsory (2021-12-07) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-04) - AD01
-
dissolved-compulsory-strike-off-suspended (2021-01-12) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2021-01-13) - DISS40
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-02-26) - AA01
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
-
termination-director-company-with-name-termination-date (2020-09-22) - TM01
-
gazette-notice-compulsory (2020-12-22) - GAZ1
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
change-account-reference-date-company-previous-shortened (2019-02-28) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-02-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
confirmation-statement-with-no-updates (2018-05-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
-
gazette-filings-brought-up-to-date (2017-05-06) - DISS40
-
gazette-notice-compulsory (2017-05-02) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
change-person-director-company-with-change-date (2013-06-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
-
administrative-restoration-company (2013-02-04) - RT01
-
gazette-dissolved-compulsary (2013-01-08) - GAZ2
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-09-11) - GAZ1
keyboard_arrow_right 2011
-
incorporation-company (2011-05-13) - NEWINC
-
appoint-person-director-company-with-name (2011-07-07) - AP01
-
capital-allotment-shares (2011-07-06) - SH01
-
termination-secretary-company-with-name (2011-07-06) - TM02
-
termination-director-company-with-name (2011-07-06) - TM01
-
appoint-person-director-company-with-name (2011-07-06) - AP01