- Company Overview for EGAP CONSULTING LIMITED (08577090)
- Filing history for EGAP CONSULTING LIMITED (08577090)
- People for EGAP CONSULTING LIMITED (08577090)
- More for EGAP CONSULTING LIMITED (08577090)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
25 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Sep 2018 | PSC01 | Notification of Andrew Page as a person with significant control on 20 June 2016 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | AD01 | Registered office address changed from 185a Battersea Bridge Road London SW11 3AS to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 12 February 2018 | |
18 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Oct 2015 | AP03 | Appointment of Mr Andrew Page as a secretary on 16 October 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Andrew Richard Escott Page on 14 August 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 10 Prince of Wales Drive London SW11 4SF England on 15 August 2013 |