ENCORE ALLIANCE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Accounts for a dormant company made up to 2023-06-29 |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
15/01/2415 January 2024 | Confirmation statement made on 2023-06-16 with no updates |
14/01/2414 January 2024 | Accounts for a dormant company made up to 2022-06-29 |
11/12/2311 December 2023 | Registered office address changed from 111 Troydale Drive Newton Heath Manchester M40 2ES to 3000 Aviator Way Manchester M22 5TG on 2023-12-11 |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
06/10/236 October 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to 111 Troydale Drive Newton Heath Manchester M40 2ES on 2023-10-06 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
05/05/235 May 2023 | Registered office address changed from Unit a-C Piccadilly Business Centre, Aldow Enterprise Park Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 2023-05-05 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | Registered office address changed from , 4 Jenkinson Close, Newcastle, Staffordshire, ST5 2JP to None Moston Lane Manchester M40 9WB on 2020-06-10 |
15/01/2015 January 2020 | DISS40 (DISS40(SOAD)) |
14/01/2014 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020 |
14/01/2014 January 2020 | FIRST GAZETTE |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN AL-QUSAYBI |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAMAIN AL-QUSAYBI |
03/03/183 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/04/171 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/16 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
25/10/1525 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
25/10/1525 October 2015 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
07/11/147 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
07/11/147 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
07/10/147 October 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/10/1327 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
27/10/1327 October 2013 | REGISTERED OFFICE CHANGED ON 27/10/2013 FROM ENCORE HOUSE BELGRAVE STREET LONDON SW1W 0NR UNITED KINGDOM |
27/10/1327 October 2013 | Registered office address changed from , Encore House Belgrave Street, London, SW1W 0NR, United Kingdom on 2013-10-27 |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | Registered office address changed from , Encore House Encore Road, Encoton on 2012-12-13 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM ENCORE HOUSE ENCORE ROAD ENCOTON |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 4 JENKINSON CLOSE NEWCASTLE UNDER LYME UK ST5 2JP UNITED KINGDOM |
05/11/125 November 2012 | Registered office address changed from , 4 Jenkinson Close, Newcastle Under Lyme, Uk, ST5 2JP, United Kingdom on 2012-11-05 |
16/03/1216 March 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR SULAIMAN AL-QUSAYBI |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON |
07/01/127 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
07/01/127 January 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON |
10/05/1110 May 2011 | Registered office address changed from , Beech House Beech Court Road, Stockport, SK4 3DD, United Kingdom on 2011-05-10 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BEECH HOUSE BEECH COURT ROAD STOCKPORT SK4 3DD UNITED KINGDOM |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SULAIMAN AL-QUSAYBI |
06/05/116 May 2011 | Registered office address changed from , Oakcroft Hasty Lane, Ringway, Altricnham, Uk, WA15 8UU, United Kingdom on 2011-05-06 |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM OAKCROFT HASTY LANE RINGWAY ALTRICNHAM UK WA15 8UU UNITED KINGDOM |
10/04/1110 April 2011 | REGISTERED OFFICE CHANGED ON 10/04/2011 FROM BEECH HOUSE BEECH COURT ROAD STOCKPORT UK SK4 3DD UNITED KINGDOM |
10/04/1110 April 2011 | Registered office address changed from , Beech House Beech Court Road, Stockport, Uk, SK4 3DD, United Kingdom on 2011-04-10 |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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