- Company Overview for ENGIE INTERNATIONAL FM LIMITED (08420632)
- Filing history for ENGIE INTERNATIONAL FM LIMITED (08420632)
- People for ENGIE INTERNATIONAL FM LIMITED (08420632)
- More for ENGIE INTERNATIONAL FM LIMITED (08420632)
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) |
---|---|---|---|
02 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | AA | Full accounts made up to 31 December 2021 | |
05 May 2023 | AP01 | Appointment of Mr Mark Uppal Chadwick as a director on 5 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Damien Benoit Michel Terouanne as a director on 5 May 2023 | |
02 Mar 2023 | AD02 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Feb 2023 | AA | Full accounts made up to 31 December 2020 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
09 Dec 2021 | TM02 | Termination of appointment of Sarah Gregory as a secretary on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 8 December 2021 | |
04 Nov 2021 | AP01 | Appointment of Damien Benoit Michel Terouanne as a director on 3 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Wilfrid John Petrie as a director on 30 September 2021 | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
01 Mar 2021 | AD02 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
27 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
15 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 May 2019 | AP01 | Appointment of Stephen Wallace Grant as a director on 22 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Simon David Pinnell as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 14 May 2019 |