Advanced company searchLink opens in new window

EGE INTERNATIONAL LTD

Company number 09918978

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
29 Oct 2019 AD01 Registered office address changed from 68 68 Lombard Street London EC3V 9LJ United Kingdom to C/O Kirks Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ on 29 October 2019
17 Oct 2019 LIQ02 Statement of affairs
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-04
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Jun 2019 MR01 Registration of charge 099189780002, created on 10 June 2019
08 Jun 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 May 2019 MR04 Satisfaction of charge 099189780001 in full
04 Feb 2019 MR01 Registration of charge 099189780001, created on 31 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Sep 2018 TM01 Termination of appointment of Tatyana Smith as a director on 9 September 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
09 Jan 2018 AD01 Registered office address changed from International House George Curl Way Southampton International Business Park Southampton SO18 2RZ England to 68 68 Lombard Street London EC3V 9LJ on 9 January 2018
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 TM01 Termination of appointment of Nicholas James Alfred Parker as a director on 31 May 2017
02 Jun 2017 TM01 Termination of appointment of William Ker Tyler as a director on 31 May 2017
23 May 2017 TM01 Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 23 May 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
01 Mar 2017 CH01 Director's details changed for Mrs Tatyana Smith on 1 March 2017
28 Feb 2017 CH01 Director's details changed for Mrs Tatyana Smith on 28 February 2017