- Company Overview for ENGLEVINE FINANCE LIMITED (03719647)
- Filing history for ENGLEVINE FINANCE LIMITED (03719647)
- People for ENGLEVINE FINANCE LIMITED (03719647)
- More for ENGLEVINE FINANCE LIMITED (03719647)
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
|
|
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
|
|
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
|
|
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 |