ENCORE ALLIANCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-06-29

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-06-16 with no updates

View Document

14/01/2414 January 2024 Accounts for a dormant company made up to 2022-06-29

View Document

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

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

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

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN AL-QUSAYBI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAMAIN AL-QUSAYBI

View Document

03/03/183 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

25/10/1525 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/10/1525 October 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/10/1327 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM ENCORE HOUSE BELGRAVE STREET LONDON SW1W 0NR UNITED KINGDOM

View Document

27/10/1327 October 2013 Registered office address changed from , Encore House Belgrave Street, London, SW1W 0NR, United Kingdom on 2013-10-27

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Registered office address changed from , Encore House Encore Road, Encoton on 2012-12-13

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM ENCORE HOUSE ENCORE ROAD ENCOTON

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 4 JENKINSON CLOSE NEWCASTLE UNDER LYME UK ST5 2JP UNITED KINGDOM

View Document

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

View Document

16/03/1216 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR SULAIMAN AL-QUSAYBI

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON

View Document

07/01/127 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUPTON

View Document

10/05/1110 May 2011 Registered office address changed from , Beech House Beech Court Road, Stockport, SK4 3DD, United Kingdom on 2011-05-10

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BEECH HOUSE BEECH COURT ROAD STOCKPORT SK4 3DD UNITED KINGDOM

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR SULAIMAN AL-QUSAYBI

View Document

06/05/116 May 2011 Registered office address changed from , Oakcroft Hasty Lane, Ringway, Altricnham, Uk, WA15 8UU, United Kingdom on 2011-05-06

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM OAKCROFT HASTY LANE RINGWAY ALTRICNHAM UK WA15 8UU UNITED KINGDOM

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM BEECH HOUSE BEECH COURT ROAD STOCKPORT UK SK4 3DD UNITED KINGDOM

View Document

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

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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