- Company Overview for ENCOMPASSED LIMITED (06018673)
- Filing history for ENCOMPASSED LIMITED (06018673)
- People for ENCOMPASSED LIMITED (06018673)
- Charges for ENCOMPASSED LIMITED (06018673)
- More for ENCOMPASSED LIMITED (06018673)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
24 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
18 Aug 2017 | AP03 | Appointment of Mr Dean Thomas Rowe as a secretary on 4 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Christopher James Donne as a secretary on 4 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Christopher James Donne as a director on 4 August 2017 | |
22 Feb 2017 | MR01 | Registration of charge 060186730001, created on 15 February 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 29 February 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Office 1 Somerset Court Brinsea Road Congresbury Bristol BS49 5JL to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 16 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Dean Thomas Rowe as a director on 2 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Oliver Samuel Smith as a director on 2 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE on 16 April 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |