ENGAGE.DO LIMITED

115 Eastbourne Mews, London, W2 6LQ, England
StatusDISSOLVED
Company No.10280696
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 11 months
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years11 days

SUMMARY

ENGAGE.DO LIMITED is an dissolved private limited company with number 10280696. It was incorporated 7 years, 11 months ago, on 15 July 2016 and it was dissolved 11 days ago, on 04 June 2024. The company address is 115 Eastbourne Mews, London, W2 6LQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 26 May 2021

Category: Capital

Type: SH01

Date: 2021-05-26

Capital : 1,151.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 1,140.62 GBP

Date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bentley Limited

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 1,130.12 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Capital : 1,111.37 GBP

Date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: Winterpick Warren Road Crowborough TN6 1QS England

New address: 115 Eastbourne Mews London W2 6LQ

Change date: 2019-06-20

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 1,091.37 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Capital : 1,088.87 GBP

Date: 2019-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Feb 2019

Action Date: 25 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-25

Capital : 1,077.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 1,077.39 GBP

Date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: James Robert Crossley

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-13

Officer name: James Robert Crossley

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bentley Limited

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howard Margolis

Appointment date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asaf Yosifov

Cessation date: 2017-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asaf Yosifov

Termination date: 2017-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Itamar Kunik

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Asaf Yosifov

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Maor Efrati

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 LITTLE BIRDS DTR LIMITED

44 WINDSOR AVENUE,GRAYS,RM16 2UB

Number:11739257
Status:ACTIVE
Category:Private Limited Company

A NATURAL MYSTIC LTD

167 BARNSOLE ROAD,GILLINGHAM,ME7 4JH

Number:09239452
Status:ACTIVE
Category:Private Limited Company

DAVID ALEXANDER RECORDINGS LIMITED

BEECH HOUSE, 23 LADIES LANE,WIGAN,WN2 2QA

Number:04500206
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY SECURITIES LIMITED

CARLTON HOUSE,MANCHESTER,M2 5PE

Number:05469954
Status:ACTIVE
Category:Private Limited Company

NEC TELECOM MODUS, LTD.

CLEEVE ROAD,SURREY,KT22 7SA

Number:03493954
Status:ACTIVE
Category:Private Limited Company

OFFGRID POWER LIMITED

3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA

Number:08247930
Status:ACTIVE
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