- Company Overview for ENGASYNC LTD (09452741)
- Filing history for ENGASYNC LTD (09452741)
- People for ENGASYNC LTD (09452741)
- More for ENGASYNC LTD (09452741)
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
|
|
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
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
|
|
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
|
|
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 |