DEREJE WORKU ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-04-01 with no updates |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 08/01/248 January 2024 | Withdrawal of a person with significant control statement on 2024-01-08 |
| 08/01/248 January 2024 | Notification of Yemisrach Alemayehu as a person with significant control on 2017-04-01 |
| 08/01/248 January 2024 | Notification of Dereje Worku as a person with significant control on 2017-04-01 |
| 08/01/248 January 2024 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-01-08 |
| 22/12/2322 December 2023 | Confirmation statement made on 2019-04-01 with updates |
| 22/12/2322 December 2023 | Total exemption small company accounts made up to 2016-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2017-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2018-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2019-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2020-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2021-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/12/2322 December 2023 | Confirmation statement made on 2018-04-01 with updates |
| 22/12/2322 December 2023 | Confirmation statement made on 2020-04-01 with updates |
| 22/12/2322 December 2023 | Confirmation statement made on 2021-04-01 with updates |
| 22/12/2322 December 2023 | Confirmation statement made on 2022-04-01 with updates |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-04-01 with updates |
| 22/12/2322 December 2023 | Administrative restoration application |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 29/07/2015 |
| 01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 14/11/2014 |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 01/08/2013 |
| 02/04/132 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 18/07/2012 |
| 02/04/122 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 14/03/2012 |
| 05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 05/07/2011 |
| 18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 23 LOCKING CLOSE LINCOLN LN6 3NZ UNITED KINGDOM |
| 18/04/1118 April 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 01/04/111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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