Advanced company searchLink opens in new window

S ENGLENDER LIMITED

Company number 00762326

Filter by category

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
16 Feb 2021 AD01 Registered office address changed from , Quadrant House 4 Thomas More Square, London, E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 July 2020
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
28 Nov 2018 AD01 Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 28 November 2018
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
08 Aug 2017 LIQ01 Declaration of solvency
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
21 Jul 2017 AD01 Registered office address changed from , 43 South Parade, Mollison Way, Edgware, Middlesex, HA8 5QL to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 21 July 2017
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Jan 2017 MA Memorandum and Articles of Association
17 Nov 2016 CH01 Director's details changed for Mr Michael Braham Englender on 20 October 2016
17 Nov 2016 CH03 Secretary's details changed for Mr Michael Braham Englender on 20 October 2016
04 Nov 2016 SH08 Change of share class name or designation
26 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2016 SH08 Change of share class name or designation
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 900,000
10 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
30 May 2015 AA Total exemption small company accounts made up to 30 September 2014