EGO DBC LTD

Company Documents

DateDescription
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

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/08/182 August 2018 SECOND FILING OF AP01 FOR FENGLI FENG

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED PRO NAIL SERVICES LTD CERTIFICATE ISSUED ON 11/06/18

View Document

09/06/189 June 2018 DIRECTOR APPOINTED MR FENGLI FENG

View Document

09/06/189 June 2018 APPOINTMENT TERMINATED, DIRECTOR YIYING FENG

View Document

01/03/181 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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