Advanced company searchLink opens in new window

EGGINTON LTD

Company number 13664466

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
24 Aug 2023 AD01 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 24 August 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 CS01 Confirmation statement made on 5 October 2022 with updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
09 Nov 2021 PSC07 Cessation of Catherine Green as a person with significant control on 22 October 2021
08 Nov 2021 PSC01 Notification of Adrian Ala as a person with significant control on 22 October 2021
04 Nov 2021 TM01 Termination of appointment of Catherine Green as a director on 22 October 2021
03 Nov 2021 AP01 Appointment of Mr Adrian Ala as a director on 22 October 2021
31 Oct 2021 AD01 Registered office address changed from 28a Carne Street Pentre CF41 7LQ Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 31 October 2021
06 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted