- Company Overview for AGE CONCERN ENFIELD TRADING COMPANY LIMITED (02913816)
- Filing history for AGE CONCERN ENFIELD TRADING COMPANY LIMITED (02913816)
- People for AGE CONCERN ENFIELD TRADING COMPANY LIMITED (02913816)
- More for AGE CONCERN ENFIELD TRADING COMPANY LIMITED (02913816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AD01 | Registered office address changed from Ponders End Library High Street Enfield EN3 4EY England to John Jackson Library 35 Agricola Place Enfield EN1 1DW on 11 October 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Ponders End Library High Street Enfield Middlesex EN3 4EY England to Ponders End Library High Street Enfield EN3 4EY on 17 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Unit 2 Vincent House 2E Nags Head Road Enfield EN3 7FN to Ponders End Library High Street Enfield Middlesex EN3 4EY on 17 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 Apr 2016 | AP01 | Appointment of Mr Enver Cavit Kannur as a director on 11 April 2016 | |
13 Apr 2016 | AP03 | Appointment of Mr Alan Saul Weinstock as a secretary on 11 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Ruth Lesley Rosenthal as a director on 14 March 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Anthony Harry Seagroatt as a secretary on 16 February 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | TM01 | Termination of appointment of Michael Freyd as a director on 23 October 2014 | |
10 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
25 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |