ENGCONS CONTRACTING & TRADING LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-07-14 View Report
Dissolution. Dissolution application strike off company. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Persons with significant control. Psc name: Nacim Ould Kaddour. Notification date: 2016-04-06. 2017-07-27 View Report
Gazette. Gazette filings brought up to date. 2017-07-05 View Report
Gazette. Gazette notice compulsory. 2017-07-04 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Address. Old address: Third Floor Carrington House 126-130 Regent Street London W1B 5SE. Change date: 2017-01-17. New address: Ground Floor 13 Charles Ii Street London SW1Y 4QU. 2017-01-17 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Alex Trevor Grimsey. 2016-04-07 View Report
Officers. Officer name: Rebecca Ann White. Termination date: 2016-01-01. 2016-04-07 View Report
Officers. Officer name: Miss Rebecca Ann White. Change date: 2015-08-06. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-07-30 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-07-29 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Officers. Termination date: 2015-01-16. Officer name: Ben Wilkins. 2015-01-19 View Report
Officers. Officer name: Miss Rebecca Ann White. Appointment date: 2015-01-16. 2015-01-19 View Report
Officers. Officer name: Mr Ben Wilkins. Appointment date: 2014-09-18. 2014-10-28 View Report
Officers. Termination date: 2014-09-18. Officer name: Joanne Charlotte Brown. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Officers. Officer name: Miss Joanne Charlotte Brown. 2014-03-13 View Report
Officers. Officer name: Mr Adolf El Debes. 2014-03-13 View Report
Officers. Officer name: Nacim Ould Kaddour. 2014-03-13 View Report
Officers. Officer name: Mr. Nacim Ould Kaddour. 2014-02-19 View Report
Officers. Officer name: Stéphane Nahum. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Address. Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom. Change date: 2013-07-24. 2013-07-24 View Report
Capital. Capital allotment shares. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Capital. Capital allotment shares. 2013-01-16 View Report
Address. Old address: 42-44 Bishopsgate London EC2N 4AJ United Kingdom. Change date: 2012-11-28. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Officer name: Mr. Stéphane Nahum. 2012-08-15 View Report
Officers. Officer name: Manel Limited. 2012-08-13 View Report
Officers. Officer name: Marc Angst. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-04-12 View Report
Change of name. Description: Company name changed engcons consulting LIMITED\certificate issued on 06/12/11. 2011-12-06 View Report
Change of name. Change of name notice. 2011-12-06 View Report
Officers. Officer name: William Cowell. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Officers. Officer name: Marc Angst. 2011-03-25 View Report
Officers. Officer name: Choong-Ping Lai. 2011-03-16 View Report