- Company Overview for ENGBA LTD (06299575)
- Filing history for ENGBA LTD (06299575)
- People for ENGBA LTD (06299575)
- More for ENGBA LTD (06299575)
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 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
20 Oct 2016 | AAMD | Amended micro company accounts made up to 31 December 2014 | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Daniel Waldheim on 24 July 2015 | |
16 Jun 2015 | AA | Micro company accounts made up to 31 December 2014 | |
29 May 2015 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 27 May 2015 | |
29 May 2015 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 27 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 69 Great Hampton Street Birmingham B18 6EW on 28 May 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH on 17 December 2013 | |
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |