Company NameBe The Change.Engage Ltd
Company StatusDissolved
Company Number09071391
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Sarah Louise Judd
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 133 Cambridge Street
Pimlico
London
SW1V 4QA

Location

Registered AddressFlat 4 133 Cambridge Street
Pimlico
London
SW1V 4QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (1 page)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
8 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
8 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Registered office address changed from 229a Peter Street Macclesfield Cheshire SK11 8ET United Kingdom to Flat 4 133 Cambridge Street Pimlico London SW1V 4QA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 229a Peter Street Macclesfield Cheshire SK11 8ET United Kingdom to Flat 4 133 Cambridge Street Pimlico London SW1V 4QA on 14 December 2015 (1 page)
14 December 2015Director's details changed for Miss Sarah Louise Judd on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Miss Sarah Louise Judd on 14 December 2015 (2 pages)
8 June 2015Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page)
8 June 2015Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(14 pages)
4 June 2014Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(14 pages)