EGHDAS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Registered office address changed from 79 Victoria Road Garswood Wigan WN4 0SZ to Woodhay Lodge Walterstone Hereford HR2 0DT on 2022-03-31

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/05/2128 May 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF JORDAN GIST AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FROILAN DE JESUS

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR FROILAN DE JESUS

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR JORDAN GIST

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 4 GARAGE FIELD PARK KILKHAMPTON BUDE EX23 9EA ENGLAND

View Document

24/11/2024 November 2020 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