- Company Overview for ENGUARD TRADERS LTD (08607197)
- Filing history for ENGUARD TRADERS LTD (08607197)
- People for ENGUARD TRADERS LTD (08607197)
- More for ENGUARD TRADERS LTD (08607197)
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
|
|
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
|