- Company Overview for ENGINUITY DESIGNS LIMITED (05493192)
- Filing history for ENGINUITY DESIGNS LIMITED (05493192)
- People for ENGINUITY DESIGNS LIMITED (05493192)
- More for ENGINUITY DESIGNS LIMITED (05493192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2010 | DS01 | Application to strike the company off the register | |
22 Jul 2010 | AR01 |
Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
22 Jul 2010 | CH04 | Secretary's details changed for Avn Picktree Business Strategies Ltd on 1 April 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Russell Prior on 24 June 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
16 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
23 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
17 Jul 2006 | 363s | Return made up to 28/06/06; full list of members | |
17 Jul 2006 | 363(288) |
Secretary's particulars changed
|
|
20 Jul 2005 | 288a | New secretary appointed | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 288b | Secretary resigned | |
20 Jul 2005 | 288b | Director resigned | |
19 Jul 2005 | 287 | Registered office changed on 19/07/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU | |
28 Jun 2005 | NEWINC | Incorporation |