Advanced company searchLink opens in new window

ENGAGE HEALTH HOLDINGS LIMITED

Company number 07112411

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
08 Apr 2019 TM01 Termination of appointment of John William Adams as a director on 31 March 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 TM02 Termination of appointment of David James Stuart Heard as a secretary on 13 April 2017
27 Apr 2017 AP03 Appointment of Simon Allford as a secretary on 13 April 2017
11 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016
16 Jul 2016 TM02 Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016
16 Jul 2016 TM01 Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016
16 Jul 2016 AP03 Appointment of David James Stuart Heard as a secretary on 15 July 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
15 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 100
14 Dec 2015 CAP-SS Solvency Statement dated 23/11/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2015 MISC Section 519
29 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Peter Burrows