EGG DESIGN BUILD LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

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

View Document

04/01/254 January 2025 Resolutions

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/03/194 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

01/08/171 August 2017 30/10/16 STATEMENT OF CAPITAL GBP 341000

View Document

31/07/1731 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 33300

View Document

31/07/1731 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIGBY LEIGHTON-SQUIRES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MARTIN RICHARD TILLEY

View Document

05/07/165 July 2016 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JAMIE GEORGE KIRBY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

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

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED ALWYNE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/10/15

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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