Advanced company searchLink opens in new window

EG01 LIMITED

Company number 04374988

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)
19 May 2019 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 13 June 2018
30 Jun 2017 LIQ01 Declaration of solvency
30 Jun 2017 600 Appointment of a voluntary liquidator
30 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
14 Oct 2016 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 14 October 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 185,184,879
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 185,184,879
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 185,184,879
02 Oct 2013 AD01 Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2013
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Oct 2012 AD01 Registered office address changed from C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 October 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Jean-François Despoux as a director
20 Sep 2012 TM01 Termination of appointment of Tommy Chua as a director
10 Nov 2011 TM01 Termination of appointment of Richard Segal as a director
10 Nov 2011 TM01 Termination of appointment of Jog Dhody as a director
28 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Oct 2011 AD02 Register inspection address has been changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY United Kingdom