- Company Overview for ENCITECH UK LIMITED (08142958)
- Filing history for ENCITECH UK LIMITED (08142958)
- People for ENCITECH UK LIMITED (08142958)
- More for ENCITECH UK LIMITED (08142958)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr Stephen David Morris as a person with significant control on 31 January 2019 | |
15 Feb 2019 | PSC05 | Change of details for Mbs Components Ltd as a person with significant control on 31 January 2019 | |
15 Feb 2019 | PSC07 | Cessation of Henrik Jan-Erik Olsen as a person with significant control on 31 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Henrik Jan-Erik Olsen as a director on 31 January 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jul 2017 | PSC02 | Notification of Mbs Components Ltd as a person with significant control on 1 June 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Unit I Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ to Unit L Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ on 30 September 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
16 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |