Advanced company searchLink opens in new window

ENGASYNC LTD

Company number 09452741

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Dec 2022 CERTNM Company name changed enga travel solutions LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 10,000
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 TM01 Termination of appointment of Savvas Vassiliades as a director on 7 December 2022
07 Dec 2022 PSC01 Notification of Thomas Bosson as a person with significant control on 7 December 2022
07 Dec 2022 AP01 Appointment of Thomas Bosson as a director on 7 December 2022
07 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 95 Wilton Road Suite 718 London SW1V 1BZ England to 6 South Molton Street 6 South Molton Street London W1K 5QF on 7 December 2022
26 May 2022 PSC08 Notification of a person with significant control statement
26 May 2022 PSC07 Cessation of Cds Capital Development Services Limited as a person with significant control on 23 May 2022
15 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 CERTNM Company name changed hostenga europe LTD\certificate issued on 14/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
11 Mar 2022 AD01 Registered office address changed from 6 South Molton Street International House London W1K 5QF England to 95 Wilton Road Suite 718 London SW1V 1BZ on 11 March 2022
15 Feb 2022 AD01 Registered office address changed from 95, Wilton Road, Ste 718 Victoria London SW1V 1BZ England to 6 South Molton Street International House London W1K 5QF on 15 February 2022
09 Feb 2022 CERTNM Company name changed middle east travel solutions LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 PSC02 Notification of Cds Capital Development Services Limited as a person with significant control on 3 February 2022
03 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 3 February 2022
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
13 May 2020 AA Accounts for a dormant company made up to 28 February 2020