- Company Overview for ENGEN GROUP LIMITED (07434108)
- Filing history for ENGEN GROUP LIMITED (07434108)
- People for ENGEN GROUP LIMITED (07434108)
- Charges for ENGEN GROUP LIMITED (07434108)
- Insolvency for ENGEN GROUP LIMITED (07434108)
- More for ENGEN GROUP LIMITED (07434108)
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) |
---|---|---|---|
16 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CH01 | Director's details changed for Graeme Clive Boiardini on 3 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Graeme Clive Boiardini on 5 September 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | CH01 | Director's details changed for Moira Evelyn Boiardini on 30 August 2017 | |
03 Sep 2017 | AD01 | Registered office address changed from The Clock Tower Stansted Park Rowlands Castle Hampshire PO9 6DX to Metro House Northgate Chichester PO19 1BE on 3 September 2017 | |
03 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
25 Nov 2016 | AP01 | Appointment of Moira Evelyn Boiardini as a director on 10 February 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Sep 2015 | TM02 | Termination of appointment of David Ian Green as a secretary on 21 September 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
27 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
16 Oct 2013 | TM01 | Termination of appointment of David Green as a director | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2013 | SH08 | Change of share class name or designation | |
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association |