- Company Overview for ENGINEROOMSPARES LTD (08713374)
- Filing history for ENGINEROOMSPARES LTD (08713374)
- People for ENGINEROOMSPARES LTD (08713374)
- More for ENGINEROOMSPARES LTD (08713374)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 10 Calverley Lane Horsforth Leeds West Yorkshire LS18 4DZ on 12 October 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD03 | Register(s) moved to registered inspection location Unit 5 Riverside Milford Place Leeds Yorkshire LS4 2BQ | |
08 Oct 2014 | AD02 | Register inspection address has been changed to Unit 5 Riverside Milford Place Leeds Yorkshire LS4 2BQ | |
15 Oct 2013 | AP01 | Appointment of Mr Joshua Charles Bray as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Joshua Bray as a director | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|