- Company Overview for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- Filing history for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- People for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
- More for ENGAGE HEALTH HOLDINGS LIMITED (07112411)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | TM01 | Termination of appointment of John William Adams as a director on 31 March 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | TM02 | Termination of appointment of David James Stuart Heard as a secretary on 13 April 2017 | |
27 Apr 2017 | AP03 | Appointment of Simon Allford as a secretary on 13 April 2017 | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016 | |
16 Jul 2016 | TM02 | Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016 | |
16 Jul 2016 | TM01 | Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016 | |
16 Jul 2016 | AP03 | Appointment of David James Stuart Heard as a secretary on 15 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
15 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Dec 2015 | SH20 | Statement by Directors | |
14 Dec 2015 | SH19 |
Statement of capital on 14 December 2015
|
|
14 Dec 2015 | CAP-SS | Solvency Statement dated 23/11/15 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MISC | Section 519 | |
29 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|