- Company Overview for EGMANAGEMENTSERVICES LIMITED (11876589)
- Filing history for EGMANAGEMENTSERVICES LIMITED (11876589)
- People for EGMANAGEMENTSERVICES LIMITED (11876589)
- More for EGMANAGEMENTSERVICES LIMITED (11876589)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
06 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
25 May 2023 | PSC01 | Notification of Rahela Mohammed as a person with significant control on 12 March 2019 | |
25 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 21 May 2023
|
|
21 Mar 2023 | CH01 | Director's details changed for Ms Rahela Mohammed on 10 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Ground Floor, Unit 2 Abbey Road Town Quay Wharf Barking Essex IG11 7BZ England to PO Box W9 1NJ 243 Elgin Avenue 243 Elgin Avenue London W9 1NJ on 21 March 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
13 Sep 2021 | CH01 | Director's details changed for Ms Rahela Mohammed on 13 September 2021 | |
24 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ground Floor, Unit 2 Abbey Road Town Quay Wharf Barking Essex IG11 7BZ on 24 May 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
14 Sep 2020 | AD01 | Registered office address changed from 116C Elgin Avenue London W9 2HD United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 14 September 2020 | |
07 May 2020 | CH01 | Director's details changed for Ms Rahela Mohammed on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 116C Elgin Avenue London W9 2HD on 7 May 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates |