Advanced company searchLink opens in new window

EGALET LIMITED

Company number 07316221

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)
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AP01 Appointment of Mark Strobeck as a director on 28 October 2018
07 Dec 2018 TM01 Termination of appointment of Stanley Musial as a director on 28 October 2018
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with updates
18 Jul 2017 AA Accounts for a small company made up to 31 December 2016
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2017 AP01 Appointment of Mr Stanley Musial as a director on 10 June 2015
20 Feb 2017 CS01 Confirmation statement made on 13 November 2016 with updates
07 Sep 2016 MR01 Registration of charge 073162210003, created on 31 August 2016
06 Sep 2016 MR01 Registration of charge 073162210002, created on 31 August 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • EUR 58,931.4
30 Nov 2015 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 5 May 2014
01 Jul 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 MR01 Registration of charge 073162210001, created on 23 April 2015
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • EUR 5,931.4
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AA Full accounts made up to 31 December 2013
14 May 2014 CH04 Secretary's details changed for Eriska Secretaries Limited on 30 April 2014
23 Jan 2014 TM01 Termination of appointment of Paul Goldenheim as a director
23 Jan 2014 TM01 Termination of appointment of Renee Aguiar-Lucander as a director
23 Jan 2014 TM01 Termination of appointment of Andreas Segerros as a director