- Company Overview for EGR HOLDINGS LIMITED (10026723)
- Filing history for EGR HOLDINGS LIMITED (10026723)
- People for EGR HOLDINGS LIMITED (10026723)
- More for EGR HOLDINGS LIMITED (10026723)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | SH20 | Statement by Directors | |
08 Aug 2019 | SH19 |
Statement of capital on 8 August 2019
|
|
08 Aug 2019 | CAP-SS | Solvency Statement dated 22/07/19 | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
16 Jul 2018 | PSC02 | Notification of Tes-Amm Europe Holdings Limited as a person with significant control on 6 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Gary Bewick Steele as a director on 6 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Stephen Maxwell Graham as a director on 6 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Neal Saunders as a director on 6 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Neal Saunders as a person with significant control on 6 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on 10 July 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
15 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Thomas Holberg as a director on 7 December 2016 | |
07 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
19 May 2016 | TM01 | Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|