Advanced company searchLink opens in new window

ENGUARD TRADERS LTD

Company number 08607197

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 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AD01 Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 83D Mitcham Road London E6 3NG on 24 July 2015
24 Jul 2015 TM02 Termination of appointment of Mohammed Arif Mistry as a secretary on 24 July 2015
24 Jul 2015 TM01 Termination of appointment of Mohammed Arif Mistry as a director on 24 July 2015
24 Jul 2015 AP01 Appointment of Mr Adam Smith as a director on 24 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 AD01 Registered office address changed from 83a Mitcham Road London E6 3NG to 186 Dawlish Drive Ilford Essex IG3 9EQ on 10 November 2014
05 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
16 Apr 2014 AD01 Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ United Kingdom on 16 April 2014
22 Oct 2013 TM02 Termination of appointment of Muhammad Arshad as a secretary
21 Oct 2013 AP03 Appointment of Muhammad Arshad as a secretary
21 Oct 2013 TM02 Termination of appointment of Muhammad Arshad as a secretary
21 Oct 2013 TM01 Termination of appointment of Muhammad Arshad as a director
21 Oct 2013 TM01 Termination of appointment of Muhammad Arshad as a director
18 Oct 2013 AP01 Appointment of Muhammad Arshad as a director
18 Oct 2013 AP01 Appointment of Mohammed Arif Mistry as a director
18 Oct 2013 AP03 Appointment of Mohammed Arif Mistry as a secretary
03 Oct 2013 TM02 Termination of appointment of Danish Shah as a secretary
03 Oct 2013 TM01 Termination of appointment of Danish Shah as a director
03 Oct 2013 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 3 October 2013
01 Oct 2013 AP03 Appointment of Muhammad Arshad as a secretary
01 Oct 2013 AP01 Appointment of Muhammad Arshad as a director
12 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12