ENGINE RESTORE LTD

Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Sudhir Singh Behal as a director on 2025-09-29

View Document

08/10/258 October 2025 NewNotification of Marius Baras as a person with significant control on 2025-09-20

View Document

08/10/258 October 2025 NewAppointment of Mr Marius Baras as a director on 2025-09-29

View Document

08/10/258 October 2025 NewRegistered office address changed from Rosebank Rosebank Broxhill Road Romford RM4 1QH United Kingdom to Flat 22 Paynes Road Southampton SO15 3SE on 2025-10-08

View Document

08/10/258 October 2025 NewCessation of Sudhir Singh Behal as a person with significant control on 2025-09-20

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from 11-17 Unit a3 Hainault Business Park Ilford IG6 3UJ United Kingdom to Rosebank Rosebank Broxhill Road Romford RM4 1QH on 2024-06-10

View Document

03/06/243 June 2024 Incorporation

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