Engage In Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-10-31 | |
Trade Debtors | £5,040 | 0% |
Employees | £1 | 0% |
SPEED NETWORKING EVENTS LTD
ENGAGE IN LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
12922714 |
Universal Entity Code | 5822-0048-2147-3457 |
Record last updated |
Thursday, June 29, 2023 1:39:57 AM UTC |
Official Address |
5 Unit Prisma Park Berrington Way Norden
There are 77 companies registered at this street
|
Locality |
Norden |
Region |
Hampshire, England |
Postal Code |
RG248GT
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 29, 2023 |
Notices to creditors
|  |
Notices |
Jun 29, 2023 |
Appointment of liquidators
|  |
Notices |
Jun 29, 2023 |
Resolutions for winding-up
|  |
Registry |
Oct 2, 2020 |
Appointment of a man as Secretary
|  |
Registry |
Oct 2, 2020 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
May 20, 2014 |
Annual return
|  |
Financials |
Feb 24, 2014 |
Annual accounts
|  |
Registry |
Apr 22, 2013 |
Company name change
|  |
Registry |
Apr 22, 2013 |
Change of name certificate
|  |
Registry |
Feb 18, 2013 |
Annual return
|  |
Registry |
Feb 15, 2013 |
Change of registered office address
|  |
Registry |
Feb 15, 2013 |
Change of particulars for director
|  |
Registry |
Feb 15, 2013 |
Change of registered office address
|  |
Financials |
Feb 15, 2013 |
Annual accounts
|  |
Registry |
Aug 15, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 14, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 10, 2012 |
Annual return
|  |
Financials |
Aug 10, 2012 |
Annual accounts
|  |
Registry |
Aug 8, 2012 |
Change of accounting reference date
|  |
Registry |
Jun 29, 2012 |
Resignation of one Director
|  |
Financials |
Mar 15, 2012 |
Annual accounts
|  |
Registry |
Mar 14, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 13, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 9, 2011 |
Resignation of one Director
|  |
Registry |
Jun 3, 2011 |
Appointment of a man as Director
|  |
Registry |
May 30, 2011 |
Appointment of a man as Director and Company Director
|  |
Registry |
May 27, 2011 |
Resignation of one Secretary
|  |
Registry |
May 27, 2011 |
Change of registered office address
|  |
Registry |
May 27, 2011 |
Resignation of one Director (a man) and one Business Coach
|  |
Registry |
May 13, 2011 |
Resignation of one Secretary (a man)
|  |
Registry |
Apr 29, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2011 |
Annual return
|  |
Registry |
Mar 11, 2010 |
Four appointments: 4 men
|  |