4 ENGAGE LIMITED

04077070
FAIRCHILD HOUSE REDBOURNE AVENUE LONDON UNITED KINGDOM N3 2BP

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 resolution Resolution 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 officers Termination of appointment of secretary (William Frederick Bennett) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Wpg Registrars Limited) 1 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2015 annual-return Annual Return 6 Buy now
16 Sep 2015 accounts Annual Accounts 3 Buy now
21 Oct 2014 accounts Annual Accounts 3 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 officers Appointment of secretary (William Frederick Bennett) 2 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Michael Keidan) 1 Buy now
23 Nov 2012 accounts Annual Accounts 6 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Steven Sharpe) 2 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
16 Dec 2009 accounts Annual Accounts 6 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
13 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
21 Nov 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers New director appointed 4 Buy now
09 Oct 2007 accounts Accounting reference date shortened from 30/09/07 to 30/04/07 1 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: 35 lavant street petersfield hampshire GU32 3EL 1 Buy now
17 May 2007 resolution Resolution 9 Buy now
21 Mar 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
10 Jan 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: anthony collins solicitors saint philips gate 5 waterloo street birmingham, west midlands B2 5PG 1 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
08 Nov 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
02 Sep 2004 accounts Annual Accounts 2 Buy now
24 Oct 2003 annual-return Return made up to 25/09/03; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
28 Oct 2002 annual-return Return made up to 25/09/02; full list of members 6 Buy now
16 May 2002 accounts Annual Accounts 5 Buy now
01 Nov 2001 annual-return Return made up to 25/09/01; full list of members 6 Buy now
25 Sep 2000 incorporation Incorporation Company 22 Buy now