- Company Overview for EGO'S DEVELOPMENT LTD (07583596)
- Filing history for EGO'S DEVELOPMENT LTD (07583596)
- People for EGO'S DEVELOPMENT LTD (07583596)
- More for EGO'S DEVELOPMENT LTD (07583596)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Mr Craig Stuart Goodwin on 1 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Iain Graeme Mclachlan as a director on 19 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Craig Stuart Goodwin as a director on 19 November 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AP01 | Appointment of Mr. Iain Graeme Mclachlan as a director | |
30 May 2013 | TM01 | Termination of appointment of Nicholas Hyde as a director | |
16 Jan 2013 | AP01 | Appointment of Mr. Nicholas James Hyde as a director |