Advanced company searchLink opens in new window

EGE GLOBAL EDUCATION (UK) LTD

Company number 07247022

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 October 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 TM01 Termination of appointment of Raj Kumar Jain as a director
08 Aug 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 250,500
17 Aug 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 250,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 244,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 234,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 224,500
24 Apr 2012 CERTNM Company name changed enriihment global education (uk) LTD\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 214,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 204,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 194,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 184,500
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 167,000
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 8 May 2011
  • GBP 147,000
04 Apr 2012 CH04 Secretary's details changed for Abc Secretaries Limited on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012
09 Mar 2012 TM01 Termination of appointment of Amanjit Singh as a director
28 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders