- Company Overview for ENGINES SOLUTION LTD (08353202)
- Filing history for ENGINES SOLUTION LTD (08353202)
- People for ENGINES SOLUTION LTD (08353202)
- Insolvency for ENGINES SOLUTION LTD (08353202)
- More for ENGINES SOLUTION LTD (08353202)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
24 Oct 2019 | COCOMP |
Order of court to wind up
|
|
22 Oct 2019 | COCOMP | Order of court to wind up | |
22 Oct 2019 | AC92 | Restoration by order of the court | |
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AD01 | Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU to 94a Allitsen Road Allitsen Road London NW8 7BB on 7 August 2017 | |
07 Aug 2017 | AP04 | Appointment of The Last Secretary Limited as a secretary on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Brian Burton as a director on 4 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Brian Burton as a person with significant control on 4 August 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
05 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Stephen Paul Snell as a secretary on 1 November 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
20 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 30 May 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued |