(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on Tue, 17th Jan 2017 to Ground Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Aug 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Jan 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Jan 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Sep 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Sep 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jul 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Mar 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jul 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 24th Jul 2013. Old Address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 50000.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Nov 2012: 2.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 28th Nov 2012. Old Address: 42-44 Bishopsgate London EC2N 4AJ United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jul 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 15th Aug 2012 new director was appointed.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Aug 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Aug 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed engcons consulting LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 14th Nov 2011 to change company name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 22nd Sep 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jul 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 25th Mar 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Dec 2010 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Aug 2010 new director was appointed.
filed on: 20th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP02) New person appointed on Tue, 10th Aug 2010 to the position of a member
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Aug 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Aug 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|