ENNISMORE SESSIONS LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusDISSOLVED
Company No.11385138
CategoryPrivate Limited Company
Incorporated26 May 2018
Age6 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 6 days

SUMMARY

ENNISMORE SESSIONS LIMITED is an dissolved private limited company with number 11385138. It was incorporated 6 years, 1 month, 13 days ago, on 26 May 2018 and it was dissolved 6 months, 6 days ago, on 02 January 2024. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-29

Psc name: Ennismore Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ennismore Holdings Limited

Notification date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ennismore International Management Limited

Cessation date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Edward Toby Renaut

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Toby Renaut

Appointment date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-09

Psc name: Ennismore International Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2020

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom

New address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Ennismore International Management Limited

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Sharan Pasricha

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Sharan Pasricha

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Sharan Pasricha

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2019

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2019

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Incorporation company

Date: 26 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA INVESTMENTS & CAPITAL GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11101726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COKE ESTATES LIMITED

THE HOLKHAM ESTATE OFFICE,WELLS NEXT THE SEA,NR23 1AB

Number:01171497
Status:ACTIVE
Category:Private Limited Company

GLINNS LTD

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:10023303
Status:ACTIVE
Category:Private Limited Company

KINROSS LIMITED

SAVOY HOUSE, SAVOY CIRCUS,LONDON,W3 7DA

Number:11001654
Status:ACTIVE
Category:Private Limited Company

LADIES FASHION BIRMINGHAM LTD

82 WILLES ROAD,BIRMINGHAM,B18 4PY

Number:11870097
Status:ACTIVE
Category:Private Limited Company

QUEENIE MICHAELS LTD

20 PEAKDALE AVENUE,MANCHESTER,M8 5QB

Number:11839005
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