- Company Overview for ENGYNIUS LIMITED (06480491)
- Filing history for ENGYNIUS LIMITED (06480491)
- People for ENGYNIUS LIMITED (06480491)
- Charges for ENGYNIUS LIMITED (06480491)
- More for ENGYNIUS LIMITED (06480491)
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) |
---|---|---|---|
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
13 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from 3 Fortune Close Riverside Business Park Northampton NN3 9HZ to 1 Petunia Close Leicester Forest East Leicester Leicestershire LE3 3QZ on 8 February 2021 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
31 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 July 2020 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Sep 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
08 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
18 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Oct 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
24 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2014
|
|
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | SH03 | Purchase of own shares. | |
09 Dec 2014 | TM01 | Termination of appointment of Mark Anthony John Webb as a director on 4 December 2014 |