EGANBLUE TECHNOLOGY LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/03/2324 March 2023 Previous accounting period extended from 2022-12-28 to 2023-02-28

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK JURY / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD PATRICK JURY / 09/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/09/1721 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK JURY / 29/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK JURY / 29/10/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/12/115 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK JURY / 19/11/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 S366A DISP HOLDING AGM 04/03/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 7A MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 30 LYNDHURST AVENUE PINNER MIDDLESEX HA5 3XA

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED EGANBLUE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 30 DORMANS CLOSE NORTHWOOD MIDDLESEX HA6 2FX

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company