About

Registered Number: 07735142
Date of Incorporation: 09/08/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN

 

Ensco 881 Ltd was registered on 09 August 2011 and are based in Leamington Spa, Warwickshire, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AR01 - Annual Return 08 September 2015
RESOLUTIONS - N/A 18 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2014
SH19 - Statement of capital 18 December 2014
CAP-SS - N/A 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2014
SH06 - Notice of cancellation of shares 13 October 2014
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
MR01 - N/A 05 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 April 2013
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 29 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 04 May 2012
AP01 - Appointment of director 06 January 2012
RESOLUTIONS - N/A 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AD01 - Change of registered office address 27 September 2011
AA01 - Change of accounting reference date 27 September 2011
NEWINC - New incorporation documents 09 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Debenture 29 September 2011 Outstanding

N/A

Memorandum of deposit of stocks and shares and other marketable securities 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.