ENGAGE4LIFE LIMITED

07339501
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
23 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
27 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
14 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 17 Buy now
14 Jan 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
29 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
28 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
14 Jan 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Jan 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
08 Jan 2016 resolution Resolution 1 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
08 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
20 Feb 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 officers Appointment of director (Mr Gareth James Holohan) 2 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 officers Termination of appointment of director (Teresa Holohan) 1 Buy now
28 Feb 2012 officers Termination of appointment of director (James Holohan) 1 Buy now
17 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
06 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2010 officers Appointment of director (Teresa Holohan) 3 Buy now
26 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
17 Aug 2010 capital Return of Allotment of shares 4 Buy now
16 Aug 2010 officers Appointment of director (James Holohan) 3 Buy now
10 Aug 2010 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
10 Aug 2010 officers Termination of appointment of director (John Wildman) 1 Buy now
09 Aug 2010 incorporation Incorporation Company 50 Buy now