Advanced company searchLink opens in new window

EGERTON 35 LIMITED

Company number 07669106

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 Mar 2017 AD01 Registered office address changed from 46 Holliers Hill Bexhill-on-Sea East Sussex TN40 2DD to Flat B Number 4 Furlong Road Islington London N7 8LS on 31 March 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
06 Apr 2016 AP01 Appointment of Ian James Hossein Rafati as a director on 12 December 2015
06 Apr 2016 TM01 Termination of appointment of June Thelma Beard as a director on 11 December 2015
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 AP01 Appointment of Mr John Winfield as a director on 10 April 2014
06 Aug 2014 TM01 Termination of appointment of Jonty Oliver Erridge as a director on 10 April 2014
17 Jun 2014 AD01 Registered office address changed from 35 Egerton Road Bexhill East Sussex TN39 3HJ United Kingdom on 17 June 2014
17 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
07 Dec 2012 AP01 Appointment of Jonty Oliver Erridge as a director
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 TM01 Termination of appointment of Mark Alexander as a director
14 Jun 2011 NEWINC Incorporation