ENNO CAPITAL LTD

10 Lower Thames Street, London, EC3R 6AF
StatusLIQUIDATION
Company No.11887468
CategoryPrivate Limited Company
Incorporated18 Mar 2019
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ENNO CAPITAL LTD is an liquidation private limited company with number 11887468. It was incorporated 5 years, 4 months, 16 days ago, on 18 March 2019. The company address is 10 Lower Thames Street, London, EC3R 6AF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2024

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

Old address: 66 Prescot Street London E1 8NN

New address: 10 Lower Thames Street London EC3R 6AF

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 15 Aug 2023

Category: Insolvency

Type: COM1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

Old address: Bdb Pitmans One Bartholomew Close London EC1A 7BL England

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

Old address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

New address: Bdb Pitmans One Bartholomew Close London EC1A 7BL

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qingheng Meng

Termination date: 2022-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qingheng Meng

Cessation date: 2022-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shichuang Xie

Notification date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yijian Gao

Termination date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: 4 Curzon Howe Road Portsmouth PO1 3BZ England

New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shichuang Xie

Termination date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suneet Singh Sachdeva

Cessation date: 2020-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yijian Gao

Cessation date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: First Floor 10-11 Austin Friars London England EC2N 2HG

New address: 4 Curzon Howe Road Portsmouth PO1 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 4 Curzon Howe Road Portsmouth PO1 3BZ England

New address: First Floor 10-11 Austin Friars London England EC2N 2HG

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified The TM01 was removed on 19/11/2021 as it was invalid or ineffective, done without the authority of the company, or factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2020

Action Date: 16 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118874680001

Charge creation date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-04

Old address: 129 Queen Street Portsmouth PO1 3HY England

New address: 4 Curzon Howe Road Portsmouth PO1 3BZ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Khader Mohamed Ismail

Termination date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yijian Gao

Appointment date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yijian Gao

Notification date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qingheng Meng

Notification date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suneet Sachdeva

Notification date: 2020-06-15

Documents

View document PDF

Legacy

Date: 15 Jun 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 14/08/2020 as it was invalid or ineffective and done without the authority of the company.

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shichuang Xie

Cessation date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-15

Capital : 10,130 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Khader Mohamed Ismail

Appointment date: 2020-06-15

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 129 Queen Street Portsmouth PO1 3HY England

New address: 129 Queen Street Portsmouth PO1 3HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 10 Wellington Street Southsea PO5 4HT United Kingdom

New address: 129 Queen Street Portsmouth PO1 3HY

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qingheng Meng

Cessation date: 2019-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shichuang Xie

Notification date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shichuang Xie

Appointment date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jing Zheng

Cessation date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qingheng Meng

Notification date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jing Zheng

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qingheng Meng

Appointment date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ge Song

Termination date: 2019-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ge Song

Appointment date: 2019-04-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 & 22 TORRIANO COTTAGES LIMITED

22 TORRIANO COTTAGES,LONDON,NW5 2TA

Number:06794748
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAGLAN SAFETY LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07550829
Status:LIQUIDATION
Category:Private Limited Company

CARDINAL HEALTHCARE PROPERTIES LIMITED

PLUM PUDDING HILL UPPER STREET,IPSWICH,IP6 8JR

Number:09202681
Status:ACTIVE
Category:Private Limited Company

GRENOBLE LIMITED

2 WARWICK STREET,OXFORD,OX4 1SX

Number:07219708
Status:ACTIVE
Category:Private Limited Company

OOO ROSMASH LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL031287
Status:ACTIVE
Category:Limited Partnership

PARNAMS LTD.

THE HISTORY ROOM AT FARNHAM POTTERY POTTERY LANE,FARNHAM,GU10 4QJ

Number:06029498
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