BRIEF ENCOUNTER LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
30/07/2130 July 2021 | Application to strike the company off the register |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | SECOND FILING FOR FORM SH01 |
27/06/1627 June 2016 | SUB-DIVISION 30/06/15 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HICKLING / 01/02/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, 38A HIGH STREET, WESTBURY-ON-TRYM, BRISTOL, BS9 3DZ |
09/02/169 February 2016 | 02/06/14 STATEMENT OF CAPITAL GBP 1000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, JUBILEE HOUSE EAST BEACH, LYTHAM ST. ANNES, LANCASHIRE, FY8 5FT, ENGLAND |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, 38A, HIGH STREET BRISTOL, BS9 3DZ, ENGLAND |
02/06/142 June 2014 | 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