Advanced company searchLink opens in new window

ENGTRAIN PLC

Company number 09385577

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2016 DS01 Application to strike the company off the register
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
27 Mar 2015 MA Memorandum and Articles of Association
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Mar 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
27 Mar 2015 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St Helen's London EC3A 6AP on 27 March 2015
27 Mar 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 March 2015
27 Mar 2015 TM01 Termination of appointment of David John Pudge as a director on 13 March 2015
27 Mar 2015 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 13 March 2015
27 Mar 2015 AP04 Appointment of Sfm Corporate Services Limited as a secretary on 13 March 2015
27 Mar 2015 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 13 March 2015
27 Mar 2015 AP02 Appointment of Sfm Directors Limited as a director on 13 March 2015
27 Mar 2015 AP01 Appointment of Mr Robert William Berry as a director on 13 March 2015
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 1