ENSTAR CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-03-02. Old address: Imagestor House 31 Bridge Road Palace Gates London N22 7SN United Kingdom. New address: Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY. 2024-03-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-03-02 View Report
Resolution. Description: Resolutions. 2024-03-02 View Report
Insolvency. Liquidation voluntary statement of affairs. 2024-03-02 View Report
Accounts. Accounts type micro entity. 2023-12-30 View Report
Officers. Officer name: Simon Henry Lyons. Termination date: 2023-11-20. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Address. Change date: 2022-11-03. Old address: 54 Brook's Mews Mayfair London W1K 4EF England. New address: Imagestor House 31 Bridge Road Palace Gates London N22 7SN. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-10-16 View Report
Accounts. Accounts type micro entity. 2021-03-18 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Resolution. Description: Resolutions. 2020-01-24 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Officers. Officer name: Mr Simon Henry Lyons. Change date: 2019-07-25. 2019-07-25 View Report
Officers. Change date: 2019-07-25. Officer name: Mr Farid Alizadeh. 2019-07-25 View Report
Officers. Officer name: Mr Andrew David Rahamim. Change date: 2019-07-25. 2019-07-25 View Report
Officers. Change date: 2019-07-25. Officer name: Mr Andrew Rahamim. 2019-07-25 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-03-27 View Report
Accounts. Accounts type micro entity. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Address. Old address: Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL. New address: 54 Brook's Mews Mayfair London W1K 4EF. Change date: 2017-12-18. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-10-02 View Report
Officers. Appointment date: 2017-05-04. Officer name: Mr Andrew Rahamim. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Officers. Change date: 2011-09-19. Officer name: Simon Henry Lyons. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Officers. Officer name: Mr Farid Alizadeh. Change date: 2011-09-19. 2011-10-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-02-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-02-17 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Officers. Officer name: Mr Farid Alizadeh. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report