- Company Overview for EGGRUN LTD (11912506)
- Filing history for EGGRUN LTD (11912506)
- People for EGGRUN LTD (11912506)
- Insolvency for EGGRUN LTD (11912506)
- More for EGGRUN LTD (11912506)
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) |
---|---|---|---|
16 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2024 | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
07 Aug 2023 | AD01 | Registered office address changed from Fifth Floor 19 Berkeley Street London W1J 8ED England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 7 August 2023 | |
07 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2023 | LIQ02 | Statement of affairs | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 43a Chesterton Road London W10 6ES England to Fifth Floor 19 Berkeley Street London W1J 8ED on 27 September 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
10 Jun 2021 | PSC04 | Change of details for Mr Laurent Steel Manuel as a person with significant control on 10 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Laurent Steel Manuel as a person with significant control on 8 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | MA | Memorandum and Articles of Association | |
19 Jul 2020 | CH01 | Director's details changed for Mr Asher Grant on 19 July 2020 | |
19 Jul 2020 | PSC04 | Change of details for Mr Asher Grant as a person with significant control on 19 July 2020 | |
19 Jul 2020 | AD01 | Registered office address changed from 115 115 Ladbroke Grove Basement Flat London W11 1PG England to 43a Chesterton Road London W10 6ES on 19 July 2020 | |
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
21 Apr 2020 | CH01 | Director's details changed for Mr Asher Grant on 10 April 2020 |