ENNO CAPITAL LTD
Status | LIQUIDATION |
Company No. | 11887468 |
Category | Private Limited Company |
Incorporated | 18 Mar 2019 |
Age | 5 years, 4 months, 16 days |
Jurisdiction | England 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
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
Liquidation establishment of creditors or liquidation committee
Date: 15 Aug 2023
Category: Insolvency
Type: COM1
Documents
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
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
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 |
2 WARWICK STREET,OXFORD,OX4 1SX
Number: | 07219708 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL031287 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE HISTORY ROOM AT FARNHAM POTTERY POTTERY LANE,FARNHAM,GU10 4QJ
Number: | 06029498 |
Status: | ACTIVE |
Category: | Private Limited Company |