ENCOMPASS SAILING LIMITED
Status | DISSOLVED |
Company No. | 06478143 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Fry
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Brogan
Documents
Appoint person secretary company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Mary Elizabeth Rowbottom
Documents
Termination secretary company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Brogan
Documents
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
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Some Companies
BRIXHAM CONVENIENT STORE LIMITED
C/O OAKBRIDGE ACCOUNTANCY WELLINGTON HOUSE,SOLIHULL,B37 7HB
Number: | 05701029 |
Status: | ACTIVE |
Category: | Private Limited Company |
348 GOLDHAWK ROAD,LONDON,W6 0XF
Number: | 10526045 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
26 NEW STREET,PAISLEY,PA1 1YB
Number: | SC031321 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB
Number: | 05500398 |
Status: | LIQUIDATION |
Category: | Private Limited Company |