- Company Overview for EGPI PROJECTS LIMITED (12322765)
- Filing history for EGPI PROJECTS LIMITED (12322765)
- People for EGPI PROJECTS LIMITED (12322765)
- Registers for EGPI PROJECTS LIMITED (12322765)
- More for EGPI PROJECTS LIMITED (12322765)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Mar 2024 | PSC04 | Change of details for Mr Russell Vincent Hollands as a person with significant control on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mrs Janet Elizabeth Hollands as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 187a Forest Road Tunbridge Wells TN2 5JA on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Russell Vincent Hollands on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mrs Janet Elizabeth Hollands on 21 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
29 Nov 2022 | CERTNM |
Company name changed chapelwood developments LTD\certificate issued on 29/11/22
|
|
09 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 May 2022 | AD01 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 31 May 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone ME14 1BQ England to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 8 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from Boundary Frith 147a Forest Road Tunbridge Wells Kent TN2 5EX England to 7 Clarendon Place King Street Maidstone ME14 1BQ on 23 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Boundary Frith 147a Forest Road Tunbridge Wells Kent TN2 5EX on 23 September 2020 | |
19 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-19
|