- Company Overview for MADE TO ENGAGE LIMITED (NI611246)
- Filing history for MADE TO ENGAGE LIMITED (NI611246)
- People for MADE TO ENGAGE LIMITED (NI611246)
- Charges for MADE TO ENGAGE LIMITED (NI611246)
- More for MADE TO ENGAGE LIMITED (NI611246)
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) |
---|---|---|---|
02 Feb 2022 | AP01 | Appointment of Mr Ali-Asgar Mustafa Saigar as a director on 1 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Steven Cassin as a director on 1 February 2022 | |
02 Feb 2022 | TM02 | Termination of appointment of David Thomas Mckeown as a secretary on 1 February 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | MR04 | Satisfaction of charge NI6112460003 in full | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | MR01 | Registration of charge NI6112460002, created on 10 October 2019 | |
18 Oct 2019 | MR01 | Registration of charge NI6112460003, created on 10 October 2019 | |
14 Oct 2019 | PSC02 | Notification of Made to Engage Group Ltd as a person with significant control on 10 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Stephen Mark Leathem as a person with significant control on 10 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Stephen Mark Leathem as a director on 10 October 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from Unit 5M Weaver's Court Linfield Industrial Estate Linfield Road Belfast Antrim BT12 5GH to Ground Floor, Flax House Adelaide Street Belfast BT2 8FE on 21 February 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | PSC04 | Change of details for Mr Stephen Mark Leathem as a person with significant control on 2 August 2017 | |
05 Feb 2018 | PSC04 | Change of details for Mr Steven Cassin as a person with significant control on 2 August 2017 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates |