Advanced company searchLink opens in new window

EG 2023 LIMITED

Company number 05418796

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 Feb 2025 AM23 Notice of move from Administration to Dissolution
10 Sep 2024 AM10 Administrator's progress report
22 Jul 2024 AM16 Notice of order removing administrator from office
22 Jul 2024 AM11 Notice of appointment of a replacement or additional administrator
13 Mar 2024 AM10 Administrator's progress report
11 Jan 2024 AM19 Notice of extension of period of Administration
16 Sep 2023 AM10 Administrator's progress report
16 Mar 2023 AM06 Notice of deemed approval of proposals
24 Feb 2023 AM03 Statement of administrator's proposal
23 Feb 2023 AD01 Registered office address changed from Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA England to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 February 2023
23 Feb 2023 AM01 Appointment of an administrator
16 Feb 2023 CERTNM Company name changed ecoserv group LIMITED\certificate issued on 16/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
23 Nov 2022 PSC07 Cessation of Jean-Henri Gareth Beukes as a person with significant control on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of Francois Oosthuizen as a director on 8 October 2022
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
29 Apr 2022 CH01 Director's details changed for Mr Francois Oosthuizen on 1 December 2021
20 Apr 2022 CH01 Director's details changed for Mr Jean-Henri Gareth Beukes on 11 April 2022
20 Apr 2022 PSC04 Change of details for Jean-Henri Gareth Beukes as a person with significant control on 11 April 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
12 Feb 2022 AP01 Appointment of Mr Dhemendra Maharaj as a director on 20 January 2022
03 Dec 2021 SH03 Purchase of own shares.
01 Dec 2021 SH06 Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 100.0000
25 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 SH06 Cancellation of shares. Statement of capital on 28 October 2021
  • GBP 105.0000