- Company Overview for EGTRUCKZ LIMITED (08681820)
- Filing history for EGTRUCKZ LIMITED (08681820)
- People for EGTRUCKZ LIMITED (08681820)
- More for EGTRUCKZ LIMITED (08681820)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | AD01 | Registered office address changed from Rear of 11 New Broadway, Uxbridge Road Uxbridge UB10 0LJ England to Office Park Avenue Southall UB1 3AD on 3 October 2017 | |
01 Nov 2016 | AD01 | Registered office address changed from 4 Bourne Circus Bourne Avenue Hayes Middlesex UB3 1PS England to Rear of 11 New Broadway, Uxbridge Road Uxbridge UB10 0LJ on 1 November 2016 | |
17 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AD01 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 4 Bourne Circus Bourne Avenue Hayes Middlesex UB3 1PS on 8 May 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 16 Hill Avenue Amersham Buckinghamshire HP6 5BW to 5a Parr Road Stanmore Middlesex HA7 1NP on 26 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | TM01 | Termination of appointment of Gabriele Dionisi as a director on 5 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 16 Hill Avenue Amersham Buckinghamshire HP6 5BW on 5 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Rumel Mahmud as a director on 5 January 2015 | |
09 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-09
|