Advanced company searchLink opens in new window

ENCITECH UK LIMITED

Company number 08142958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013