ENGCONS CONTRACTING & TRADING LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/07/1931 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACIM OULD KADDOUR

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ALEX TREVOR GRIMSEY

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 06/08/2015

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/07/1529 July 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MISS REBECCA ANN WHITE

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR BEN WILKINS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR BEN WILKINS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE BROWN

View Document

09/10/149 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR NACIM OULD KADDOUR

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MISS JOANNE CHARLOTTE BROWN

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ADOLF EL DEBES

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE NAHUM

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR. NACIM OULD KADDOUR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 28/11/12 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 42-44 BISHOPSGATE LONDON EC2N 4AJ UNITED KINGDOM

View Document

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR. STÉPHANE NAHUM

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MANEL LIMITED

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARC ANGST

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 COMPANY NAME CHANGED ENGCONS CONSULTING LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COWELL

View Document

30/08/1130 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MARC ANGST

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHOONG-PING LAI

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHOONG-PING LAI / 01/12/2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED WILLIAM JOHN COWELL

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED CHOONG-PING LAI

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR APPOINTED MANEL LIMITED

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company