THE CENTRE FOR EARLY FURNITURE AND ART LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
25/07/2425 July 2024 | Registered office address changed from Coach House Galleries Swinton Park Swinton Masham North Yorkshire HG4 4JH England to 128 City Road London London EC1V 2NX on 2024-07-25 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/11/2030 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE FORSTER / 27/11/2020 |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN SMITH / 27/11/2020 |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE FORSTER / 27/11/2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
13/02/1813 February 2018 | PREVEXT FROM 31/05/2017 TO 30/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/10/1527 October 2015 | COMPANY NAME CHANGED ENCEFA LIMITED CERTIFICATE ISSUED ON 27/10/15 |
29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CENTRE FOR EARLY FURNITURE AND ART LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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