ENCORE EVENT TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a members' voluntary winding up

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

08/04/228 April 2022 Registered office address changed from Union Business Park Florence Way Uxbridge UB8 2LS England to Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2022-04-08

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

22/11/1922 November 2019 COMPANY NAME CHANGED TFCH (UK) LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR. BENJAMIN EUGENE ERWIN

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR. NICHOLAS OWEN RUDGE

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HILL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLLWAIN

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM CITYPOINT, DUANE MORRIS, 16TH FLOOR ONE ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY ADELLE MIZE

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POPOLO, JR

View Document

23/10/1923 October 2019 SECRETARY APPOINTED RENEE JANET LANE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR PATRICK CHARLES HILL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED JOSEPH MICHAEL MCLLWAIN

View Document

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

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 03/05/2018

View Document

24/05/1824 May 2018 ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / FAV HOLDING (UK) LIMITED / 16/04/2018

View Document

15/05/1815 May 2018 ALTER ARTICLES 03/05/2018

View Document

08/05/188 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM CITY POINT, DUANE MORRIS, 16TH FLOOR ONE ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O DUANE MORRIS LLP 10 CHISWELL STREET, 2ND FLOOR CHISWELL STREET, 2ND FLOOR LONDON EC1Y 4UQ ENGLAND

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2016

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 7 PILGRIM STREET LONDON EC4V 6LB UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 19/12/15 STATEMENT OF CAPITAL GBP 5

View Document

17/11/1517 November 2015 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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