Advanced company searchLink opens in new window

EG01 LIMITED

Company number 04374988

Filter by category

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)
10 May 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
13 Dec 2009 TM01 Termination of appointment of Glenn Timms as a director
10 Dec 2009 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 10 December 2009
23 Jul 2009 288b Appointment terminated secretary eugene scales
06 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
03 Jul 2009 288b Appointment terminated director david leatherbarrow
03 Jul 2009 288b Appointment terminated director jog dhody
03 Jul 2009 CERTNM Company name changed esporta group LIMITED\certificate issued on 07/07/09
07 May 2009 AA Group of companies' accounts made up to 31 December 2007
02 Apr 2009 363a Return made up to 31/01/09; full list of members
16 Mar 2009 288b Appointment terminated director david coupe
16 Mar 2009 288b Appointment terminated director harcharanjit sihra
13 Jan 2009 288a Director appointed david jon leatherbarrow
07 Jan 2009 288b Appointment terminated director stephen charlton
24 Jul 2008 288b Appointment terminated director mario pederzolli
15 Jul 2008 288a Secretary appointed eugene patrick scales
14 Jul 2008 288b Appointment terminated secretary roger tyson
08 Apr 2008 363a Return made up to 31/01/08; full list of members
20 Mar 2008 AA Group of companies' accounts made up to 31 December 2006
15 Mar 2008 288b Appointment terminated director andrew hall
15 Jan 2008 288a New director appointed
08 Jan 2008 288c Director's particulars changed
17 Dec 2007 288a New director appointed
20 Nov 2007 288b Director resigned