Advanced company searchLink opens in new window

ENGENSA LIMITED

Company number 07071724

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
18 May 2016 4.68 Liquidators' statement of receipts and payments to 13 February 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
28 Feb 2014 AD01 Registered office address changed from 17-21 Sunbeam Road Park Royal London NW10 6JP on 28 February 2014
27 Feb 2014 4.70 Declaration of solvency
27 Feb 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
27 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Feb 2014 600 Appointment of a voluntary liquidator
10 Jan 2014 TM01 Termination of appointment of Matthew Hammond as a director
10 Jan 2014 TM01 Termination of appointment of Thomas Langlois Meurunne as a director
10 Jan 2014 TM01 Termination of appointment of Ian Jenkins as a director
10 Jan 2014 TM01 Termination of appointment of Benjamin Goldsmith as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,035
18 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AP01 Appointment of Matthew John Hammond as a director
12 Jun 2012 AP01 Appointment of Thomas Langlois Meurunne as a director
24 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AP01 Appointment of Benjamin James Goldsmith as a director
13 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allot 30 ord shares to J.groves 28/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 May 2011
  • GBP 3,035.00