ENCOMPASS SAILING LIMITED

22 Ferme Park Road, London, N4 4ED
StatusDISSOLVED
Company No.06478143
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 20 days

SUMMARY

ENCOMPASS SAILING LIMITED is an dissolved private limited company with number 06478143. It was incorporated 16 years, 4 months, 12 days ago, on 21 January 2008 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is 22 Ferme Park Road, London, N4 4ED.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Morley

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ian Morley

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Fry

Change date: 2010-02-10

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Brogan

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Mary Elizabeth Rowbottom

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Brogan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Old address: 44 Brook Road Twickenham Middlesex TW1 1JE

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXHAM CONVENIENT STORE LIMITED

C/O OAKBRIDGE ACCOUNTANCY WELLINGTON HOUSE,SOLIHULL,B37 7HB

Number:05701029
Status:ACTIVE
Category:Private Limited Company

CEDARFIELD LTD.

348 GOLDHAWK ROAD,LONDON,W6 0XF

Number:10526045
Status:ACTIVE
Category:Private Limited Company

DIMENSION SURVEYS LTD

8 GLEBE VIEW,COALVILLE,LE67 3NJ

Number:11933163
Status:ACTIVE
Category:Private Limited Company

FURRY MOUTH PUBLICATIONS LIMITED

54 CULCABOCK AVENUE,INVERNESS,IV2 3RQ

Number:SC589026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEORGE DOBIE & SON LIMITED

26 NEW STREET,PAISLEY,PA1 1YB

Number:SC031321
Status:ACTIVE
Category:Private Limited Company

SPRIT LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:05500398
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source