ENGENDER DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Notice of ceasing to act as receiver or manager

View Document

07/02/227 February 2022 Notice of ceasing to act as receiver or manager

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

04/07/194 July 2019 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 REG PSC

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD MARTIN DUNNE / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JANET KINNINGS / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD MARTIN DUNNE / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JANET KINNINGS / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD MARTIN DUNNE / 03/07/2019

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JANET KINNINGS / 03/07/2019

View Document

04/10/184 October 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 18/09/2018:LIQ. CASE NO.1

View Document

04/10/184 October 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 18/03/2018:LIQ. CASE NO.1

View Document

04/10/184 October 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 18/09/2017:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060,PR100260

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 NIGHTINGALE MEWS LONDON N8 7RA

View Document

25/09/1525 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 SAIL ADDRESS CHANGED FROM: 83 BERESFORD ROAD HORNSEY LONDON N8 0AG

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/09/09; NO CHANGE OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 COMPANY BUSINESS 27/11/07

View Document

07/12/077 December 2007 COMPANY BUSINESS 27/11/07

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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