ENGAGE HEALTH HOLDINGS LIMITED

16-17 West Street, Brighton, BN1 2RL, East Sussex
StatusDISSOLVED
Company No.07112411
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 8 months, 29 days

SUMMARY

ENGAGE HEALTH HOLDINGS LIMITED is an dissolved private limited company with number 07112411. It was incorporated 14 years, 4 months, 19 days ago, on 23 December 2009 and it was dissolved 4 years, 8 months, 29 days ago, on 13 August 2019. The company address is 16-17 West Street, Brighton, BN1 2RL, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Adams

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-13

Officer name: David James Stuart Heard

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Allford

Appointment date: 2017-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Shingirai Thaddeus Nyahasha

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-15

Officer name: Keith Frederick Meeres

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Keith Frederick Meeres

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David James Stuart Heard

Appointment date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/15

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Second filing of form with form type

Date: 29 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Peter James Burrows

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Frederick Meeres

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Andrew Horsley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Paul Geoffrey Chandler

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Caroline Elizabeth Fawcett

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Karl Jeffery Dixon Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Markey

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Christina Margaret Mccomb

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Andrew Thomas Gosling

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Barry Masters

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Adams

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Keith Frederick Meeres

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: 16-17 West Street Brighton East Sussex BN1 2RL

Change date: 2015-04-10

Old address: Hornbeam Park Avenue Harrogate HG2 8XE

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 19 Feb 2014

Category: Capital

Type: SH01

Capital : 5,000,001 GBP

Date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Robinson

Termination date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Fawcett

Appointment date: 2014-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mason

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Barry Masters

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Geoffrey Chandler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Haigh

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henderson

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hargrave

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas Gosling

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burrows

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Robinson

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Mason

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Margaret Mccomb

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Horsley

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB

Change date: 2010-08-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ag Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ag Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Scott Haigh

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Grant Hargrave

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Jeffery Dixon Elliott

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Grahamslaw Henderson

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1019 LIMITED\certificate issued on 18/06/10

Documents

View document PDF

Change of name notice

Date: 18 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 15 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENIR WORKS 2 LIMITED

20 NORTH AUDLEY STREET,LONDON,W1K 6LX

Number:07636041
Status:ACTIVE
Category:Private Limited Company

GEO-ASEK LTD

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:08785091
Status:ACTIVE
Category:Private Limited Company

GRC INTERNATIONAL GROUP PLC

UNIT 3 CLIVE COURT BARTHOLOMEWS WALK,ELY,CB7 4EA

Number:11036180
Status:ACTIVE
Category:Public Limited Company

JAMES ASKEW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11260276
Status:ACTIVE
Category:Private Limited Company

JVT QC LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:10819712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIFFE GROUP LTD

NOISY LE GRAND 93160,NOISY LE GRAND,93160

Number:11151784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source