ENGAGE WIMBLEDON LIMITED
Status | DISSOLVED |
Company No. | 08927065 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
ENGAGE WIMBLEDON LIMITED is an dissolved private limited company with number 08927065. It was incorporated 10 years, 3 months, 2 days ago, on 06 March 2014 and it was dissolved 2 years, 11 months, 16 days ago, on 22 June 2021. The company address is The London Studios The London Studios, London, SE1 9LT, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
New address: The London Studios Upper Ground London SE1 9LT
Old address: The Tower Building 11 York Road London SE1 7NX England
Change date: 2020-09-10
Documents
Cessation of a person with significant control
Date: 21 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Oliver Pearson
Cessation date: 2020-03-10
Documents
Notification of a person with significant control
Date: 21 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-10
Psc name: Engage Group Limited
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Thomas Oliver Pearson
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Edward William Dixon
Change date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: 120 Moorgate London EC2M 6UR United Kingdom
Change date: 2018-04-27
New address: The Tower Building 11 York Road London SE1 7NX
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2017
Action Date: 02 Jan 2017
Category: Address
Type: AD01
Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR
New address: 120 Moorgate London EC2M 6UR
Change date: 2017-01-02
Documents
Annual return company with made up date
Date: 13 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type dormant
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Some Companies
C/O M J EDHOUSE & CO,HEMEL HEMPSTEAD,HP1 1PX
Number: | 03153964 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON HUNT (BALLAM ROAD, LYTHAM) LIMITED
MCLAY, MCALISTER & MCGIBBON LLP,GLASGOW,G2 5JF
Number: | SC585825 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAKWOOD GREEN,LEEDS,LS8 2QU
Number: | 10998107 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10500042 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS
Number: | 05585540 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS SKILLS PARTNERSHIP LIMITED
121 FRANCIS GARDENS,CAMBRIDGESHIRE,PE1 3XS
Number: | 05415701 |
Status: | ACTIVE |
Category: | Private Limited Company |