ENGINESTAFF LIMITED

Chevron House 346 Long Lane Chevron House 346 Long Lane, Uxbridge, UB10 9PF, Middlesex, England
StatusDISSOLVED
Company No.09452049
CategoryPrivate Limited Company
Incorporated21 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW REHAB LTD

4 SYCAMORE RISE,HOLMFIRTH,HD9 7TJ

Number:11871548
Status:ACTIVE
Category:Private Limited Company

ASTULA LTD

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

DMSI LIMITED

FLAT 108B, PRINCESS PARK MANOR,LONDON,N11 3FP

Number:10401901
Status:ACTIVE
Category:Private Limited Company

INGESTUM LTD

59 COLCHESTER ROAD,MANNINGTREE,CO11 2BJ

Number:11734175
Status:ACTIVE
Category:Private Limited Company

QUALITY INSTRUMENTS LTD

122 WITHINGTON ROAD,MANCHESTER,M16 8FB

Number:07502532
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