ENCORE BHAM LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from 26 Market Street Wolverhampton WV1 3AG England to 121 Fraser Street Bilston WV14 7PB on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from 121 Fraser Street Bilston WV14 7PB England to 121 Fraser Street Bilston WV14 7PB on 2024-08-16

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Director's details changed for Mr Abdul Azeez Firouz on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Abdul Azeez Firouz as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 32-33 Comberton Hill Kidderminster DY10 1QN England to 26 Market Street Wolverhampton WV1 3AG on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Certificate of change of name

View Document

16/07/2116 July 2021 Registered office address changed from 24 Victoria Street Wolverhampton WV1 3PW England to 32-33 Comberton Hill Kidderminster DY10 1QN on 2021-07-16

View Document

06/07/216 July 2021 Director's details changed for Mr Abdul Azeez Firouz on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Abdul Azeez Firouz as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from Flat Above 214 Wolverhampton Street Dudley West Midlands DY1 1EF England to 24 Victoria Street Wolverhampton WV1 3PW on 2021-07-06

View Document

18/06/2118 June 2021 Incorporation

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