Advanced company searchLink opens in new window

EGGRUN LTD

Company number 11912506

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
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
  • GBP 1,000
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 661
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 600
21 Apr 2020 CH01 Director's details changed for Mr Asher Grant on 10 April 2020