Advanced company searchLink opens in new window

AGE CONCERN ENFIELD TRADING COMPANY LIMITED

Company number 02913816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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