EGA ENGINEERING LTD
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 11/02/21 |
06/05/216 May 2021 | PREVEXT FROM 31/12/2020 TO 11/02/2021 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
11/02/2111 February 2021 | Annual accounts for year ending 11 Feb 2021 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENY GORBUNOV |
21/06/1821 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | ADOPT ARTICLES 18/01/2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY GORBUNOV / 25/03/2014 |
11/02/1411 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM HORNER DOWNEY & CO 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP ENGLAND |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
28/12/1228 December 2012 | 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