Advanced company searchLink opens in new window

EGS REFERRALS LTD

Company number 08290515

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
17 Nov 2016 TM01 Termination of appointment of Paul Alan Dunham as a director on 17 November 2016
11 Nov 2016 CH01 Director's details changed for Mr David Alexander Anderson on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Thatched Cottage White Lane Ash Green Aldershot Hampshire GU12 6HJ on 11 November 2016
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 83
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 83
30 Oct 2014 TM01 Termination of appointment of Martin Hinchcliffe as a director on 30 September 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 TM01 Termination of appointment of Andrew Ross Mitchell as a director on 31 March 2014
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 83
09 Dec 2013 AD03 Register(s) moved to registered inspection location
09 Dec 2013 AD02 Register inspection address has been changed
18 Jul 2013 AP01 Appointment of Karim Hyatt as a director
28 Jun 2013 AP01 Appointment of Mr Paul Alan Dunham as a director
28 Jun 2013 AP01 Appointment of Martin Hinchcliffe as a director
28 Jun 2013 AP01 Appointment of Andrew Ross Mitchell as a director
28 Jun 2013 AP01 Appointment of Dr Henry Ford as a director
28 Jun 2013 AP01 Appointment of Richard Bearpark as a director
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 83
03 Jun 2013 SH02 Sub-division of shares on 2 May 2013