Advanced company searchLink opens in new window

EGO HOLDINGS LIMITED

Company number 06445053

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Jun 2016 SH20 Statement by Directors
27 Jun 2016 SH19 Statement of capital on 27 June 2016
  • GBP 0.01
27 Jun 2016 CAP-SS Solvency Statement dated 24/06/16
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital be reduced. 24/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2016 AA Full accounts made up to 30 June 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
10 Nov 2015 TM01 Termination of appointment of Scott Edward Beer as a director on 3 November 2015
16 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
23 Dec 2014 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 100 New Bridge Street London EC4V 6JA
07 Aug 2014 TM01 Termination of appointment of Jonathan Watts as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Christopher Smedley as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Adrian Trevor Howe as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Robert Nicholas Alan Hewson as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Christopher Smedley as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Paul Malcolm Bridges as a director on 15 May 2014
07 Aug 2014 TM01 Termination of appointment of Mike Ainger as a director on 15 May 2014
07 Aug 2014 TM02 Termination of appointment of Sheree Jaggard as a secretary on 15 May 2014
04 Aug 2014 AP01 Appointment of Scott Edward Beer as a director on 15 May 2014
04 Aug 2014 AP01 Appointment of Ken Desgarennes as a director on 15 May 2014
04 Aug 2014 AP01 Appointment of Daniel Philip Caruso as a director on 15 May 2014