- Company Overview for EN-FACE MARKETING LIMITED (07251359)
- Filing history for EN-FACE MARKETING LIMITED (07251359)
- People for EN-FACE MARKETING LIMITED (07251359)
- More for EN-FACE MARKETING LIMITED (07251359)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of Samantha Whitaker as a director on 1 January 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG England to Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA on 23 October 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
24 May 2013 | AD01 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 24 May 2013 | |
24 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
29 Jun 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
12 May 2010 | NEWINC | Incorporation |