- Company Overview for EGERTON 35 LIMITED (07669106)
- Filing history for EGERTON 35 LIMITED (07669106)
- People for EGERTON 35 LIMITED (07669106)
- More for EGERTON 35 LIMITED (07669106)
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
|
|
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
|
|
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
|
|
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
|
|
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 |