ENGELBERT DEVELOPMENTS LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2020-07-14 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ET

View Document

25/02/1925 February 2019 Registered office address changed from , 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle upon Tyne, Tyne and Wear, NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2019-02-25

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089206730007

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089206730006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089206730005

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART NIVEN

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR GARY RONALD FORREST

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089206730004

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

21/04/1621 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STUART THOMAS NIVEN

View Document

29/04/1529 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/01/152 January 2015 Registered office address changed from , C/O Kp Simpson 3rd Floor Marthas Vineyard, Hebburn, NE31 1BE, England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2015-01-02

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O KP SIMPSON 3RD FLOOR MARTHAS VINEYARD HEBBURN NE31 1BE ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089206730003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089206730002

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089206730001

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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