Advanced company searchLink opens in new window

ENGAGE LAMBETH LIMITED

Company number 07167808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2020 TM01 Termination of appointment of David Bernard Hodson as a director on 6 March 2020
20 Sep 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 9 September 2019
08 Apr 2019 AD03 Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD
03 Apr 2019 AD02 Register inspection address has been changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to Tempsford Hall Sandy Bedfordshire SG19 2BD
03 Apr 2019 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on 3 April 2019
02 Apr 2019 LIQ01 Declaration of solvency
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-13
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
20 Feb 2019 TM01 Termination of appointment of Susan Foster as a director on 20 February 2019
20 Feb 2019 AP01 Appointment of Andrew Pavlou as a director on 20 February 2019
20 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
31 Oct 2018 AP01 Appointment of Mr David Bernard Hodson as a director on 30 October 2018
31 Oct 2018 TM01 Termination of appointment of Stephen John Davies as a director on 30 October 2018
22 Oct 2018 SH20 Statement by Directors
22 Oct 2018 SH19 Statement of capital on 22 October 2018
  • GBP 10
22 Oct 2018 CAP-SS Solvency Statement dated 19/10/18
22 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2018 TM01 Termination of appointment of Glen Reynolds as a director on 6 August 2018
09 Aug 2018 AP01 Appointment of Andrew John Merricks as a director on 6 August 2018
05 Apr 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates