- Company Overview for ENGAGE OUTSOURCING SOLUTIONS LIMITED (11738493)
- Filing history for ENGAGE OUTSOURCING SOLUTIONS LIMITED (11738493)
- People for ENGAGE OUTSOURCING SOLUTIONS LIMITED (11738493)
- Insolvency for ENGAGE OUTSOURCING SOLUTIONS LIMITED (11738493)
- More for ENGAGE OUTSOURCING SOLUTIONS LIMITED (11738493)
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) |
---|---|---|---|
07 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2024 | TM01 | Termination of appointment of Joseph Lightfoot as a director on 20 December 2023 | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
24 Nov 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 24 November 2021 | |
24 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | LIQ02 | Statement of affairs | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2020 | PSC04 | Change of details for Mr Joseph Lightfoot as a person with significant control on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Joseph Lightfoot on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 8 Balmoral Gardens Congleton CW12 2GG United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 19 February 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
02 Jan 2020 | PSC04 | Change of details for Mr Joseph Lightfoot as a person with significant control on 2 January 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Joseph Lightfoot on 2 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 Balmoral Gardens Congleton CW12 2GG on 2 January 2020 | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|