- Company Overview for ENGINE HOUSE 4D LIMITED (08708667)
- Filing history for ENGINE HOUSE 4D LIMITED (08708667)
- People for ENGINE HOUSE 4D LIMITED (08708667)
- More for ENGINE HOUSE 4D LIMITED (08708667)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
21 Feb 2018 | TM01 | Termination of appointment of Michael James Richter as a director on 2 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Michael James Richter as a person with significant control on 2 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
10 Mar 2014 | AD01 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom on 10 March 2014 | |
27 Sep 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|