ENGINEGRANT LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 19/07/2419 July 2024 | Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-19 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 21/11/2321 November 2023 | Registered office address changed from Office 2 16 New Street Stourport-on-Severn DY13 8UW United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-11-21 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 25/09/2125 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 8 COPTHORNE SQUARE HUDDERSFIELD HD2 1SZ |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
| 03/09/203 September 2020 | CESSATION OF MOHAMED HIDRI AS A PSC |
| 04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN PATRESSE DUNGO |
| 29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED HIDRI |
| 28/07/2028 July 2020 | DIRECTOR APPOINTED MR ALLAN PATRESSE DUNGO |
| 27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 132 ALDERTON HEIGHTS LEEDS WEST YORKSHIRE LS17 5LS UNITED KINGDOM |
| 25/09/1925 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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