Advanced company searchLink opens in new window

EGTRUCKZ LIMITED

Company number 08681820

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted