- Company Overview for ENCRIPTION DIGITAL FORENSICS LIMITED (08839031)
- Filing history for ENCRIPTION DIGITAL FORENSICS LIMITED (08839031)
- People for ENCRIPTION DIGITAL FORENSICS LIMITED (08839031)
- More for ENCRIPTION DIGITAL FORENSICS LIMITED (08839031)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of James Yersh as a director on 26 October 2016 | |
21 Mar 2016 | AP01 | Appointment of Satwinder Rai as a director on 19 February 2016 | |
21 Mar 2016 | AP03 | Appointment of Greg Best as a secretary on 19 February 2016 | |
21 Mar 2016 | AP01 | Appointment of James Yersh as a director on 19 February 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Anthony John Arthur Mcdowell as a director on 9 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
13 Jan 2014 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 13 January 2014 | |
09 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-09
|