EGG DESIGN BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Statement of affairs |
04/01/254 January 2025 | Appointment of a voluntary liquidator |
04/01/254 January 2025 | Registered office address changed from 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ England to 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-04 |
04/01/254 January 2025 | Resolutions |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
24/07/2324 July 2023 | Certificate of change of name |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
04/03/194 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
01/08/171 August 2017 | 30/10/16 STATEMENT OF CAPITAL GBP 341000 |
31/07/1731 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 33300 |
31/07/1731 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | PREVSHO FROM 31/10/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DIGBY LEIGHTON-SQUIRES |
15/09/1615 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
18/08/1618 August 2016 | DIRECTOR APPOINTED MR MARTIN RICHARD TILLEY |
05/07/165 July 2016 | PREVSHO FROM 31/12/2015 TO 31/10/2015 |
14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR JAMIE GEORGE KIRBY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Registered office address changed from , C/O Kilpark Properties, 52 Berkeley Square, London, W1J 5BT, United Kingdom to 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ on 2015-10-14 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O KILPARK PROPERTIES 52 BERKELEY SQUARE LONDON W1J 5BT UNITED KINGDOM |
12/10/1512 October 2015 | COMPANY NAME CHANGED ALWYNE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/10/15 |
19/12/1419 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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