EGGRUN LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-24

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Registered office address changed from Fifth Floor 19 Berkeley Street London W1J 8ED England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-07

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of affairs

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Registered office address changed from 43a Chesterton Road London W10 6ES England to Fifth Floor 19 Berkeley Street London W1J 8ED on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 ADOPT ARTICLES 30/03/2020

View Document

22/07/2022 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 115 115 LADBROKE GROVE BASEMENT FLAT LONDON W11 1PG ENGLAND

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MR ASHER GRANT / 19/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER GRANT / 19/07/2020

View Document

06/07/206 July 2020 17/01/20 STATEMENT OF CAPITAL GBP 600

View Document

06/07/206 July 2020 07/04/20 STATEMENT OF CAPITAL GBP 661

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER GRANT AMIR / 10/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER GRANT / 10/04/2020

View Document

11/04/2011 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT MANUEL / 05/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MR STUART JOHN FINCH

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR LAURENT MANUEL

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ASHER GRANT AMIR / 17/09/2019

View Document

29/03/1929 March 2019 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