GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st May 2017 to 30th November 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed encefa LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|