Advanced company searchLink opens in new window

ENGENIUS DESIGN TEAM LIMITED

Company number 03223355

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Apr 2017 AD01 Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 24 April 2017
14 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Mar 2016 TM01 Termination of appointment of Graham Edward Weller as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Clive Philip Vernon as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of John James Charles Fulford as a director on 29 February 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 AP01 Appointment of Mr John James Charles Fulford as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Clive Philip Vernon as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Graham Edward Weller as a director on 19 November 2015
13 Oct 2015 TM01 Termination of appointment of Jonathan Christopher Rayner Holt as a director on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Valerian John Dare Bryan as a director on 13 October 2015
21 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England on 1 August 2013
17 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 CH01 Director's details changed for Mr William Alban Davis on 31 August 2011
06 Sep 2011 CH03 Secretary's details changed for William Alban Davis on 31 August 2011