EG GATE LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-10-04 with updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | Register inspection address has been changed to 28 Queensway Street London W2 3RX |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | Registered office address changed to PO Box 4385, 12008973 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12 |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
05/05/245 May 2024 | Micro company accounts made up to 2023-05-31 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
10/12/2210 December 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Confirmation statement made on 2021-10-04 with no updates |
05/01/225 January 2022 | Termination of appointment of Ahmed Osman as a director on 2021-12-28 |
05/01/225 January 2022 | Registered office address changed from First Floor Office, No 7 Edgware Road London W2 2ER United Kingdom to First Floor 85, Great Portland Street London W1W 7LT on 2022-01-05 |
05/01/225 January 2022 | Appointment of Mr Ahmed Jalal Yousef as a director on 2021-12-28 |
05/01/225 January 2022 | Notification of Ahmed Yousef as a person with significant control on 2021-12-28 |
05/01/225 January 2022 | Cessation of Ahmed Osman as a person with significant control on 2021-12-28 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RUBEN RUIZ RODRIGUEZ |
09/07/209 July 2020 | DIRECTOR APPOINTED MR AHMED JALAL YOUSEF |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR AHMED YOUSEF |
21/01/2021 January 2020 | DIRECTOR APPOINTED MR RUBEN RUIZ RODRIGUEZ |
21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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