Advanced company searchLink opens in new window

ENGAGE BUSINESS EXCHANGE LIMITED

Company number 09088268

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 AA01 Current accounting period extended from 31 May 2018 to 30 November 2018
13 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Nov 2016 AD01 Registered office address changed from The Podium 1 Eversholt Street London NW1 2DN to 12 London Mews London W2 1HY on 1 November 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Feb 2016 AA01 Previous accounting period shortened from 30 June 2015 to 31 May 2015
12 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
28 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Jul 2015 TM01 Termination of appointment of Jakob Causby as a director on 20 July 2015
27 Jul 2015 AP01 Appointment of Mr Drey Francis as a director on 20 July 2015
19 Jun 2015 AD01 Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to The Podium 1 Eversholt Street London NW1 2DN on 19 June 2015
16 Jun 2015 AP01 Appointment of Mr Gareth Larson as a director on 16 June 2015
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100