- Company Overview for EGCC GROUP LIMITED (11971598)
- Filing history for EGCC GROUP LIMITED (11971598)
- People for EGCC GROUP LIMITED (11971598)
- Charges for EGCC GROUP LIMITED (11971598)
- More for EGCC GROUP LIMITED (11971598)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
03 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | AA01 | Current accounting period extended from 29 April 2024 to 30 April 2024 | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | PSC01 | Notification of Timothy Paul Mcsweeney as a person with significant control on 21 April 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Dean Gavin Hewart as a person with significant control on 21 April 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of Frederick William Porter as a director on 1 February 2023 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Dean Gavin Hewart on 18 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Mr Dean Gavin Hewart as a person with significant control on 18 October 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
12 Apr 2022 | MR01 | Registration of charge 119715980001, created on 8 April 2022 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
04 Apr 2021 | AP01 | Appointment of Mr Frederick William Porter as a director on 4 April 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 2 Prestbury House 8 the Village Prestbury Cheshire SK10 4DG United Kingdom to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 6 July 2020 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|