Advanced company searchLink opens in new window

EGO'S DEVELOPMENT LTD

Company number 07583596

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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