Advanced company searchLink opens in new window

EGLUE DIGITAL CREATIVE LTD

Company number 06791131

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 January 2021
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
12 Feb 2019 AD01 Registered office address changed from Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Suite E10 Josephs Wall Westgate Leeds LS3 1AB on 12 February 2019
11 Feb 2019 LIQ02 Statement of affairs
11 Feb 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-25
24 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 AD01 Registered office address changed from Suite E10 Josephs Well Westgate Leeds LS3 1AB to Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 24 August 2018
13 Aug 2018 AD01 Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 TM02 Termination of appointment of Daryn Leslie Hobden as a secretary on 1 October 2009
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013