- Company Overview for FRESH EGO KID LIMITED (07299689)
- Filing history for FRESH EGO KID LIMITED (07299689)
- People for FRESH EGO KID LIMITED (07299689)
- Insolvency for FRESH EGO KID LIMITED (07299689)
- More for FRESH EGO KID LIMITED (07299689)
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) |
---|---|---|---|
04 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2020 | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2019 | |
29 May 2019 | AD01 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 29 May 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Elizabeth House Edgware Middlesex HA8 7EJ United Kingdom to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 24 September 2018 | |
19 Sep 2018 | LIQ02 | Statement of affairs | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to 8th Floor Elizabeth House 54-58 High Street Elizabeth House Edgware Middlesex HA8 7EJ on 27 April 2018 | |
12 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Marvin Morgan as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Selwyn Miles Korklin as a person with significant control on 6 April 2016 | |
18 May 2017 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 18 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off |