ENGYNIUS LIMITED
Status | ACTIVE |
Company No. | 06480491 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ENGYNIUS LIMITED is an active private limited company with number 06480491. It was incorporated 16 years, 4 months, 13 days ago, on 22 January 2008. The company address is 1 Petunia Close 1 Petunia Close, Leicester, LE3 3QZ, Leicestershire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 13 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: 1 Petunia Close Leicester Forest East Leicester Leicestershire LE3 3QZ
Change date: 2021-02-08
Old address: 3 Fortune Close Riverside Business Park Northampton NN3 9HZ
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change account reference date company current extended
Date: 31 Jan 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type small
Date: 09 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage charge whole release with charge number
Date: 08 Apr 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type small
Date: 03 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Capital cancellation shares
Date: 24 Dec 2014
Action Date: 04 Dec 2014
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2014-12-04
Documents
Resolution
Date: 24 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 24 Dec 2014
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Mark Anthony John Webb
Documents
Accounts with accounts type full
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption full
Date: 25 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: 1 Petunia Close Leicester Forest East Leicester Leicestershire LE3 3QZ
Documents
Legacy
Date: 11 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mark Anthony John Webb
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Thomas David Wilson
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Denton
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark anthony john webb
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard denton
Documents
Legacy
Date: 14 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08-14/04/08\gbp si 299@1=299\gbp ic 1/300\
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary tracey wilson
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seckloe 375 LIMITED\certificate issued on 04/02/08
Documents
Some Companies
IBC,LONDON,EC2V 7RS
Number: | 11269742 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMB PLANNING SOLUTIONS LIMITED
39 CLARENDON DRIVE,WHITEHAVEN,CA28 9SD
Number: | 11428515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,NW9 9HN
Number: | 06414651 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ETON ROAD,ILFORD,IG1 2UQ
Number: | 08187897 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SENATE,EXETER,EX1 1UG
Number: | 11723204 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ALBATROSS DRIVE,GRIMSBY,DN37 9PT
Number: | 09429369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |