- Company Overview for ENGHA URBAN DEVELOPMENT LTD (09202910)
- Filing history for ENGHA URBAN DEVELOPMENT LTD (09202910)
- People for ENGHA URBAN DEVELOPMENT LTD (09202910)
- More for ENGHA URBAN DEVELOPMENT LTD (09202910)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from Suite 104 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom to 206 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 26 January 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | CH03 | Secretary's details changed for Lord Lord Surinder Singh Benipal on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Darlynton Darko as a director on 18 November 2014 | |
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|