ENGINEAR LTD

339b Fulham Palace Road, London, SW6 6TD, England
StatusDISSOLVED
Company No.10864141
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 7 days

SUMMARY

ENGINEAR LTD is an dissolved private limited company with number 10864141. It was incorporated 6 years, 10 months, 19 days ago, on 13 July 2017 and it was dissolved 3 years, 7 days ago, on 25 May 2021. The company address is 339b Fulham Palace Road, London, SW6 6TD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2021-02-22

New address: 339B Fulham Palace Road London SW6 6TD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2021

Action Date: 03 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-03

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 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: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 2 Stamford Square London SW15 2BF England

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mr Florin Mircea Matei

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Florin Mircea Matei

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 53 King Street Manchester M2 4LQ England

New address: 2 Stamford Square London SW15 2BF

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Mr Florin Mircea Matei

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Florin Mircea Matei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: Kemp House 152 City Road London EC1V 2NX United Kingdom

New address: 53 King Street Manchester M2 4LQ

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKJ PROJECT CONSULTANCY LTD

5 MARINE TERRACE,LIVERPOOL,L22 5PR

Number:10030666
Status:ACTIVE
Category:Private Limited Company

ELEMENT EQUIPMENT AND CONSULTANCY LTD.

2 ALBURY COTTAGE,OKEHAMPTON,EX20 2SY

Number:10729186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAY5 LIMITED

UNIT 20 MERRYHILLS ENTERPRISE PARK,WOLVERHAMPTON,WV10 9TJ

Number:10858073
Status:ACTIVE
Category:Private Limited Company

PHOENIX COMPUTER DISTRIBUTION LTD

10 LYCHFIELD DRIVE,ROCHESTER,ME2 3LY

Number:11761961
Status:ACTIVE
Category:Private Limited Company

RAHMAN INTERNATIONAL RELIEF LIMITED

8 ANTHENA PLACE,NORTHWOOD,HA6 1HG

Number:05911670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RHINEBECK CONSULTING LTD

3 RIPON CLOSE,HALE,WA15 8NX

Number:09243326
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