- Company Overview for RE:ENGAGE LTD (07663194)
- Filing history for RE:ENGAGE LTD (07663194)
- People for RE:ENGAGE LTD (07663194)
- More for RE:ENGAGE LTD (07663194)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | TM01 | Termination of appointment of Robert James Jeffrey Ridge as a director on 18 December 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of David Fuher as a director on 18 December 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from Reynard House 37 Welford Road Leicester Leics LE2 7AD on 21 January 2014 | |
14 Oct 2013 | TM01 | Termination of appointment of Angela Caroline Maria Parr as a director on 27 August 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
10 Apr 2013 | AA01 | Previous accounting period shortened from 15 August 2013 to 31 December 2012 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 15 August 2012 | |
21 Feb 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 15 August 2012 | |
14 Dec 2012 | AP01 | Appointment of Mrs Angela Caroline Maria Parr as a director on 1 December 2012 | |
17 Oct 2012 | SH08 | Change of share class name or designation | |
17 Oct 2012 | AD01 | Registered office address changed from Suite 20 179 Whiteladies Road Clifton Bristol BS8 2AG United Kingdom on 17 October 2012 | |
05 Sep 2012 | AP01 | Appointment of Robert James Jeffrey Ridge as a director on 15 August 2012 | |
05 Sep 2012 | AP01 | Appointment of Mr David Fuher as a director on 15 August 2012 | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
05 Sep 2012 | SH02 | Sub-division of shares on 15 August 2012 | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from 4 Redland Hill Redland Bristol BS6 6UY England on 2 February 2012 | |
20 Dec 2011 | CERTNM |
Company name changed baker solomon finance LTD\certificate issued on 20/12/11
|
|
09 Jun 2011 | NEWINC |
Incorporation
|