- Company Overview for ENCOURAGE-LCC LIMITED (07962837)
- Filing history for ENCOURAGE-LCC LIMITED (07962837)
- People for ENCOURAGE-LCC LIMITED (07962837)
- More for ENCOURAGE-LCC LIMITED (07962837)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 21 February 2014 | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Dec 2013 | TM01 | Termination of appointment of Sylvia Scott as a director | |
20 Mar 2013 | AR01 | Annual return made up to 23 February 2013 no member list | |
20 Mar 2013 | CH01 | Director's details changed for Grace Blyth on 19 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for The Reverend Henry Anthony Atherton on 19 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mrs Sylvia Ellen Scott on 19 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for George Henry Ward on 19 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Dinah Dunk on 19 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from Goldsmiths Community Centre Room 6 Castillon Road Catford London SE6 1QD England on 20 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from Goldsmiths Community Centre Room 16 Castillon Road Catford London SE6 1QD on 20 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Olga Lucille Green on 19 March 2013 | |
31 Oct 2012 | TM01 | Termination of appointment of Michael Lee as a director | |
23 Feb 2012 | NEWINC |
Incorporation
|