Advanced company searchLink opens in new window

ENGINE MANAGEMENT TUNING LTD

Company number 12208118

Filter by category

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 AA Micro company accounts made up to 30 September 2021
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
30 May 2023 AD01 Registered office address changed from 13B Cadogan Place Preston PR1 3TB England to 143 Weston Street Bolton BL3 2AW on 30 May 2023
18 Mar 2023 PSC01 Notification of Kevin Mccaffery as a person with significant control on 10 March 2023
18 Mar 2023 TM01 Termination of appointment of Mark Bibby as a director on 10 March 2023
18 Mar 2023 AP01 Appointment of Mr Kevin Mccaffery as a director on 10 March 2023
06 Feb 2023 AD01 Registered office address changed from 39 Clinton Avenue Manchester M14 7LN England to 13B Cadogan Place Preston PR1 3TB on 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
06 Feb 2023 TM01 Termination of appointment of Horus Winston Dos Santos Carnoth as a director on 6 February 2023
06 Feb 2023 PSC07 Cessation of Horus Winston Dos Santos Carnoth as a person with significant control on 6 January 2023
06 Feb 2023 AP01 Appointment of Mr Mark Bibby as a director on 6 January 2023
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2022 CS01 Confirmation statement made on 14 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 PSC04 Change of details for Mr Winston Carnoth as a person with significant control on 1 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Winston Carnoth on 13 January 2021
27 Nov 2020 PSC01 Notification of Winston Carnoth as a person with significant control on 21 November 2019
27 Nov 2020 PSC07 Cessation of Terrica Gibson as a person with significant control on 14 October 2020
27 Nov 2020 TM01 Termination of appointment of Terrica Gibson as a director on 14 October 2020