EG ON THE MOVE 2 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 059522250016, created on 2025-04-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Registration of charge 059522250015, created on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Darren Stephen Kyte as a director on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Petrogas Holdings Uk Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Niall Dolan as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Adrian Grimes as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Martyn Brett-Lee as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Joseph James Barrett as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Joseph James Barrett as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Zuber Vali Issa as a director on 2025-01-31

View Document

03/02/253 February 2025 Registered office address changed from Office 3, the Limes Dunstable Street Ampthill Bedford MK45 2GJ England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 2025-02-03

View Document

03/02/253 February 2025 Notification of Eg Retail Services Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Applegreen Plc as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 059522250014 in full

View Document

27/01/2527 January 2025 Director's details changed for Mr Darren Stephen Kyte on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Adrian Grimes on 2025-01-27

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

12/02/2412 February 2024 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Martyn Brett-Lee as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Robert Christopher Etchingham as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Mr Darren Stephen Kyte as a director on 2023-04-03

View Document

17/11/2217 November 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 059522250012 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 059522250013 in full

View Document

02/07/212 July 2021 Registration of charge 059522250014, created on 2021-06-29

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 20/12/2019

View Document

15/01/2015 January 2020 ARTICLES OF ASSOCIATION

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/196 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1915 April 2019 CESSATION OF PETROGAS HOLDINGS LIMITED AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETROGAS HOLDINGS UK LIMITED

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059522250012

View Document

30/10/1830 October 2018 STATEMENT BY DIRECTORS

View Document

30/10/1830 October 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 30/10/2018

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 1000001

View Document

30/10/1830 October 2018 SOLVENCY STATEMENT DATED 30/10/18

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 1000001

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR NIALL DOLAN

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNCH

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LOUGHLIN

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JOHN MARTIN DIVINEY

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PAUL LYNCH

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 ARTICLES OF ASSOCIATION

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059522250011

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ALTER ARTICLES 12/12/2013

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR GHIRARDANI

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059522250011

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN KENNEDY

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED PETER O'CONNOR GHIRARDANI

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/01/1225 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 28/06/10 STATEMENT OF CAPITAL GBP 1000000

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'LOVEULIN / 02/10/2009

View Document

09/01/109 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER ETCHINGHAM / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BARRETT / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KENNEDY / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'LOVEULIN / 02/10/2009

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/05/099 May 2009 DIRECTOR APPOINTED MICHAEL O'LOVEULIN

View Document

09/05/099 May 2009 DIRECTOR APPOINTED DAMIAN KENNEDY LOGGED FORM

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAMIAN KENNEDY

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/07/0815 July 2008 SECRETARY APPOINTED JOSEPH BARRETT

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/0827 May 2008 PREVSHO FROM 31/10/2007 TO 30/06/2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information