ENCOUNTER OIL LIMITED

07987032
16 BRIDGE ROAD HAYWARDS HEATH UNITED KINGDOM RH16 1UA

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 officers Termination of appointment of director (Graham Dore) 1 Buy now
20 Apr 2022 accounts Annual Accounts 6 Buy now
20 Apr 2022 accounts Annual Accounts 6 Buy now
24 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
27 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2020 officers Change of particulars for director (Mr Gaham Dore) 2 Buy now
01 Apr 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
27 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 officers Termination of appointment of director (Raymond Paul Young) 1 Buy now
25 Jun 2019 officers Termination of appointment of director (Stephen Ian Jenkins) 1 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Matthew Mcneill Worner) 2 Buy now
24 Jun 2019 officers Appointment of director (Mr Matthew Mcneill Worner) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Miles Newman) 1 Buy now
07 May 2019 officers Termination of appointment of secretary (Christopher Johnson) 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 2 Buy now
11 May 2018 officers Termination of appointment of director (Alan Booth) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Mar 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 officers Appointment of director (Mr Miles Newman) 2 Buy now
12 Dec 2017 officers Appointment of director (Mr Miles Newman) 2 Buy now
09 Dec 2017 officers Appointment of director (Mr Stephen Ian Jenkins) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (James Anthony Clark) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Christopher David Johnson) 1 Buy now
23 Nov 2017 capital Statement of capital (Section 108) 3 Buy now
23 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2017 insolvency Solvency Statement dated 07/11/17 1 Buy now
23 Nov 2017 resolution Resolution 1 Buy now
22 Sep 2017 accounts Annual Accounts 4 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 9 Buy now
14 Mar 2016 annual-return Annual Return 7 Buy now
30 Jul 2015 accounts Annual Accounts 9 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
12 Dec 2013 accounts Annual Accounts 12 Buy now
20 Mar 2013 annual-return Annual Return 7 Buy now
20 Mar 2013 address Move Registers To Sail Company 1 Buy now
19 Mar 2013 address Change Sail Address Company 1 Buy now
30 May 2012 capital Return of Allotment of shares 3 Buy now
30 Apr 2012 officers Appointment of secretary (Mr Christopher Johnson) 1 Buy now
27 Apr 2012 officers Appointment of director (Mr Christopher Johnson) 2 Buy now
27 Apr 2012 officers Appointment of director (Mr James Anthony Clark) 2 Buy now
27 Apr 2012 officers Appointment of director (Mr Raymond Paul Young) 2 Buy now
27 Apr 2012 officers Appointment of director (Mr Gaham Dore) 2 Buy now
12 Mar 2012 incorporation Incorporation Company 7 Buy now