- Company Overview for EGGSITING LIMITED (07598221)
- Filing history for EGGSITING LIMITED (07598221)
- People for EGGSITING LIMITED (07598221)
- More for EGGSITING LIMITED (07598221)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AP01 | Appointment of Mr John Bench as a director on 3 October 2011 | |
31 Oct 2012 | AD01 | Registered office address changed from 86 Lockerbie Avenue Thornton-Cleveleys Lancashire FY5 3EP United Kingdom on 31 October 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr Ashley James Lee Dodd as a director on 2 January 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from 14 Mete Street Preston PR1 4TJ United Kingdom on 24 July 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Jon Antony Hallatt as a director on 1 January 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 19 July 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Wincham Legal Limited as a secretary on 1 May 2012 | |
30 Apr 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
23 Apr 2012 | AP04 | Appointment of Wincham Legal Limited as a secretary on 11 April 2012 | |
23 Apr 2012 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary on 11 April 2012 | |
11 Apr 2011 | NEWINC | Incorporation |