Advanced company searchLink opens in new window

ENGLEVINE FINANCE LIMITED

Company number 03719647

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
04 Jul 2016 AD01 Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 4 July 2016
04 Jul 2016 CH04 Secretary's details changed for Apex Secretaries Limited on 6 May 2015
13 Jun 2016 AR01 Annual return made up to 2 June 2016
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH04 Secretary's details changed for Apex Secretaries Limited on 6 May 2015
13 Jun 2016 CH01 Director's details changed for Peter Charles Scull on 17 March 2015
13 Jun 2016 CH01 Director's details changed for Joseph Nathan Betts on 17 March 2015
13 May 2016 AA Accounts for a dormant company made up to 28 February 2016
19 Apr 2016 AP01 Appointment of Grainne Mcginley as a director on 1 April 2016
19 Apr 2016 TM01 Termination of appointment of Alison June Johnson as a director on 1 April 2016
19 Nov 2015 CH01 Director's details changed for Mark Baker on 6 November 2015
29 Jul 2015 AD01 Registered office address changed from First Floor 7 Esplanade St. Helier Jersey JE2 3QA to The Quadrant 118 London Road Kingston Surrey KT2 6QJ on 29 July 2015
10 Apr 2015 AR01 Annual return made up to 15 March 2015
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to First Floor 7 Esplanade St. Helier Jersey JE2 3QA on 10 April 2015
26 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Dec 2014 AP01 Appointment of Joseph Nathan Betts as a director on 21 November 2014
05 Sep 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 5 September 2014
22 Jul 2014 AP01 Appointment of Alison June Johnson as a director on 2 June 2014
13 Jun 2014 TM01 Termination of appointment of John Coppell as a director
25 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
19 Jun 2013 TM01 Termination of appointment of Alison Johnson as a director
19 Jun 2013 AP01 Appointment of John Leonard Coppell as a director