ENGINEAR LTD
Status | DISSOLVED |
Company No. | 10864141 |
Category | Private Limited Company |
Incorporated | 13 Jul 2017 |
Age | 6 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 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
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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) |
3 RIPON CLOSE,HALE,WA15 8NX
Number: | 09243326 |
Status: | ACTIVE |
Category: | Private Limited Company |