EGO DBC LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Registered office address changed from 1st Floor, 33a Grove Lane Birmingham B21 9ES United Kingdom to 46 Chapel Walk Sheffield S1 2PD on 2023-08-22 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
22/10/1922 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
02/08/182 August 2018 | SECOND FILING OF AP01 FOR FENGLI FENG |
11/06/1811 June 2018 | COMPANY NAME CHANGED PRO NAIL SERVICES LTD CERTIFICATE ISSUED ON 11/06/18 |
09/06/189 June 2018 | DIRECTOR APPOINTED MR FENGLI FENG |
09/06/189 June 2018 | APPOINTMENT TERMINATED, DIRECTOR YIYING FENG |
01/03/181 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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