ENGINE GENERATOR POWER LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA TAMARA JACQUELINE EDMOND / 27/01/2016

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 DIRECTOR APPOINTED MS AMANDA TAMARA JACQUELINE EDMOND

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGY GRIGORTSEV

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGEY GRIGORTSEV / 01/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGEY GRIGORTSEV / 01/10/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY BRITANNIA CORPORATE SECRETARY LTD

View Document

20/09/1320 September 2013 CORPORATE SECRETARY APPOINTED BRITANNIA CORPORATE SECRETARY LTD

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY ALEKSEY RUMYANTSEV

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2009 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

10/07/1310 July 2013 31/05/13 NO CHANGES

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/07/1310 July 2013 31/05/11 NO CHANGES

View Document

10/07/1310 July 2013 31/05/10 NO CHANGES

View Document

10/07/1310 July 2013 COMPANY RESTORED ON 10/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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