ENCASE PROPERTIES LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a members' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

24/04/2324 April 2023 Termination of appointment of Saqib Saeed Khawaja as a director on 2023-04-24

View Document

31/10/2231 October 2022 Register inspection address has been changed to Vpk Uk Holding Ltd Stoke Albany Road Desborough Kettering NN14 2SR

View Document

19/10/2219 October 2022 Registered office address changed from C/O Vpk Uk Holding Ltd Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR England to 30 Finsbury Square Lodnon EC2A 1AG on 2022-10-19

View Document

18/10/2218 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Declaration of solvency

View Document

28/09/2228 September 2022 Termination of appointment of Paul James Barber as a director on 2022-09-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAYCOCK

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR OLIVIER CASTERA

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDERS CHRISTENSEN

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR STEPHEN MARK MAYCOCK

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL JANES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY ATKINSON

View Document

06/05/166 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WILKS

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR PAUL ALEXANDER JANES

View Document

04/06/154 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/04/1411 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED M ANDERS ENGEL CHRISTENSEN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR NIELS HARALD DE CONINCK-SMITH

View Document

05/05/105 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 5 PRINCES GATE KNIGHTSBRIDGE LONDON SW7 1NN

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KALMANSON

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED STANLEY WILLIAM ATKINSON

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company