EGGCHALKS LTD
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/01/2223 January 2022 | Registered office address changed from 25 Abington Avenue Northampton NN1 4PA United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMULLEN |
| 18/09/1918 September 2019 | DIRECTOR APPOINTED MRS ANICIA ENCABO |
| 12/09/1912 September 2019 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 40 ST. CHRISTOPHERS AVENUE BOOTLE L30 2QY UNITED KINGDOM |
| 18/06/1918 June 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