Advanced company searchLink opens in new window

ENCRAFT LIMITED

Company number 04937978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 TM01 Termination of appointment of Katherine Ashworth as a director on 31 July 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
02 Sep 2019 TM01 Termination of appointment of Andrew John Padmore as a director on 31 July 2019
02 Sep 2019 TM01 Termination of appointment of Randall James Edwards as a director on 31 July 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jun 2018 AP01 Appointment of Ms Katherine Ashworth as a director on 31 May 2018
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with updates
04 Oct 2017 PSC02 Notification of Egnida Consulting Ltd as a person with significant control on 30 August 2017
04 Oct 2017 PSC07 Cessation of Matthew Brandon Rhodes as a person with significant control on 30 August 2017
04 Oct 2017 PSC07 Cessation of Matthew Brandon Rhodes as a person with significant control on 30 August 2017
04 Oct 2017 TM01 Termination of appointment of Matthew Brandon Rhodes as a director on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Cyril Joseph Green as a director on 4 October 2017
04 Oct 2017 AP01 Appointment of Mr Andrew John Padmore as a director on 4 October 2017
04 Oct 2017 TM02 Termination of appointment of Matthew Brandon Rhodes as a secretary on 4 October 2017
04 Oct 2017 AP01 Appointment of Mr Randall James Edwards as a director on 4 October 2017
24 Jul 2017 MR04 Satisfaction of charge 049379780002 in full
28 Jun 2017 TM01 Termination of appointment of Graham Geoffrey Eastwick as a director on 28 June 2017
26 Apr 2017 TM01 Termination of appointment of Michael Bailey Dearden as a director on 30 March 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 13,849.32