About

Registered Number: 06766018
Date of Incorporation: 04/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 125 Dale Hall Lane, Ipswich, IP1 4LS

 

Established in 2008, Engage Project Services Ltd are based in Ipswich, it's status is listed as "Dissolved". This organisation has 2 directors listed as Langford, Evadne Ursula, Langford, John Robert at Companies House. We don't currently know the number of employees at Engage Project Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Evadne Ursula 04 December 2008 30 November 2011 1
LANGFORD, John Robert 04 December 2008 27 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 26 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 13 August 2018
TM01 - Termination of appointment of director 28 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 01 August 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 26 September 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 04 December 2011
TM01 - Termination of appointment of director 04 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.