ENGINESTAFF LIMITED
Status | DISSOLVED |
Company No. | 09452049 |
Category | Private Limited Company |
Incorporated | 21 Feb 2015 |
Age | 9 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
ENGINESTAFF LIMITED is an dissolved private limited company with number 09452049. It was incorporated 9 years, 3 months, 8 days ago, on 21 February 2015 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Chevron House 346 Long Lane Chevron House 346 Long Lane, Uxbridge, UB10 9PF, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Martin Kenneally
Termination date: 2020-03-16
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-05
Officer name: Mr Chris Martin Kenneally
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Martin Kenneally
Termination date: 2020-03-05
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-19
Psc name: Saman Tabrizi
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Appoint person director company with name date
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Kenneally
Appointment date: 2015-09-17
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven William Kirkpatrick
Termination date: 2015-07-21
Documents
Change account reference date company current extended
Date: 26 Jun 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-04
Officer name: Mr Steven William Kirkpatrick
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sammy Znowski
Termination date: 2015-06-04
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-04
Officer name: Mr Phillip Lionel Ullmann
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Rainer Ullmann
Appointment date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 135 Park Street Park Street London SE1 9EA United Kingdom
New address: Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF
Documents
Some Companies
4 SYCAMORE RISE,HOLMFIRTH,HD9 7TJ
Number: | 11871548 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,TROWBRIDGE,BA14 8PL
Number: | 08166700 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVELOPMENT FINANCE EUROPE PUBLIC LIMITED COMPANY
BRIDGEMERE HOUSE,PRESTON BROOK,WA7 3BD
Number: | 05890323 |
Status: | ACTIVE |
Category: | Public Limited Company |
FLAT 108B, PRINCESS PARK MANOR,LONDON,N11 3FP
Number: | 10401901 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 COLCHESTER ROAD,MANNINGTREE,CO11 2BJ
Number: | 11734175 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 WITHINGTON ROAD,MANCHESTER,M16 8FB
Number: | 07502532 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |