Advanced company searchLink opens in new window

ENGAL BERGMANN LIMITED

Company number 12979180

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 AA Micro company accounts made up to 31 October 2021
27 Jan 2022 AP01 Appointment of Mr Daniel Alister Joshua Cherebin as a director on 27 January 2022
27 Jan 2022 PSC01 Notification of Daniel Alister Joshua Cherebin as a person with significant control on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 18 Knightstone Avenue Birmingham B18 6PR on 27 January 2022
09 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 9 December 2021
09 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 9 December 2021
22 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 22 November 2021
22 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 22 November 2021
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-27
  • GBP 100