Advanced company searchLink opens in new window

RE:ENGAGE LTD

Company number 07663194

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)
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
  • GBP 10
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
  • GBP 10.00
05 Sep 2012 SH02 Sub-division of shares on 15 August 2012
28 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-19
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted