- Company Overview for EGGBOROUGH NEWCO LIMITED (06026636)
- Filing history for EGGBOROUGH NEWCO LIMITED (06026636)
- People for EGGBOROUGH NEWCO LIMITED (06026636)
- Charges for EGGBOROUGH NEWCO LIMITED (06026636)
- More for EGGBOROUGH NEWCO LIMITED (06026636)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
20 Jan 2015 | TM01 | Termination of appointment of Peter Douglas Coleman as a director on 16 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Jan Springl as a director on 16 January 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
05 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Richard Cazenove as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Lucien Orlovius as a secretary | |
01 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 5 September 2011 | |
02 Sep 2011 | AP04 | Appointment of Eversecretary Limited as a secretary | |
02 Sep 2011 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary | |
25 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
07 Dec 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
16 Nov 2010 | AP04 | Appointment of Throgmorton Secretaries Llp as a secretary | |
08 Nov 2010 | AD01 | Registered office address changed from 77 Grosvenor Street London W1K 3JR on 8 November 2010 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
14 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association |