ENGINE RESTORE LTD
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Termination of appointment of Sudhir Singh Behal as a director on 2025-09-29 |
08/10/258 October 2025 New | Notification of Marius Baras as a person with significant control on 2025-09-20 |
08/10/258 October 2025 New | Appointment of Mr Marius Baras as a director on 2025-09-29 |
08/10/258 October 2025 New | Registered 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 |
08/10/258 October 2025 New | Cessation of Sudhir Singh Behal as a person with significant control on 2025-09-20 |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
18/08/2518 August 2025 New | Confirmation statement made on 2025-06-02 with no updates |
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 |
03/06/243 June 2024 | Incorporation |
More Company Information
Recently Viewed
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