ENGLATS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/03/233 March 2023 | Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 2023-03-03 |
03/03/233 March 2023 | Registered office address changed from Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-03-03 |
20/02/2320 February 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF on 2023-02-20 |
28/01/2328 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from 23 Grove Place Bedford MK40 3JJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-15 with updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
27/02/2127 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 |
23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON AUSTRIA |
23/02/2123 February 2021 | CESSATION OF STEPHANIE GREEN AS A PSC |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREEN |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR AARON AUSTRIA |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 14 OAK ROAD WESTERHAM TN16 1EL ENGLAND |
16/11/2016 November 2020 | 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