Advanced company searchLink opens in new window

ENCO BENELUX LTD.

Company number 05037450

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
27 Jan 2021 CH01 Director's details changed for Mr Patrick Gustaaf Adriana Verzijl on 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC01 Notification of Patrick Gustaaf Adriana Verzijl as a person with significant control on 21 October 2019
01 Nov 2019 PSC07 Cessation of Lannister & Co Enterprises Ltd. as a person with significant control on 21 October 2019
01 Nov 2019 CH01 Director's details changed for Mr Patrick Gustaaf Adriana Verzijl on 1 November 2019
01 Nov 2019 CH03 Secretary's details changed for Mr Patrick Gustaaf Adriana Verzijl on 1 November 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 TM01 Termination of appointment of Verzijl Beheer Bv as a director on 17 July 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 AD01 Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to 77a the Coach House Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 21 July 2017
21 Jul 2017 AP03 Appointment of Mr Patrick Gustaaf Adriana Verzijl as a secretary on 21 July 2017
21 Jul 2017 TM02 Termination of appointment of Sabadell Corp. as a secretary on 21 July 2017
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Sep 2016 AP04 Appointment of Sabadell Corp. as a secretary on 15 September 2016
15 Sep 2016 TM02 Termination of appointment of Sigma Secretaries Ltd as a secretary on 15 September 2016
29 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100