ENGAGE ANALYSIS LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
| 20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
| 20/07/2320 July 2023 | Return of final meeting in a creditors' voluntary winding up |
| 05/07/215 July 2021 | Liquidators' statement of receipts and payments to 2021-05-06 |
| 03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/12/1815 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 01/01/181 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 5 CONWAY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6BP |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085454780001 |
| 02/06/152 June 2015 | SAIL ADDRESS CHANGED FROM: 2ND & 3RD FLOOR, 21 FINBOROUGH ROAD LONDON SW10 9DF ENGLAND |
| 02/06/152 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE WALSH / 16/04/2015 |
| 15/07/1415 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 29/05/1429 May 2014 | SAIL ADDRESS CREATED |
| 28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGAGE ANALYSIS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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