|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2022
|
09 Nov 2022
Application to strike the company off the register
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Change of details for Ene Limited as a person with significant control on 31 January 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 29 October 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to 7-9 st Andrews Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4BF on 15 July 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Satisfaction of charge 025528750001 in full
|
|
|
20 Jan 2020
|
20 Jan 2020
Termination of appointment of Paul Oakley as a director on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Termination of appointment of Christopher Arthur Ely as a director on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Termination of appointment of Christopher Arthur Ely as a secretary on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Appointment of Mr Stephen Mummery as a director on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Appointment of Mr Eric George Niblock as a director on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Notification of Ene Limited as a person with significant control on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Cessation of Paul Oakley as a person with significant control on 20 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Cessation of Christopher Arthur Ely as a person with significant control on 20 January 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 29 October 2017 with updates
|