FRESH EGO KID LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET ELIZABETH HOUSE EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM

View Document

19/09/1819 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1819 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON EC1N 2HA ENGLAND

View Document

12/02/1812 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELWYN MILES KORKLIN

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN MORGAN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARVIN MORGAN / 26/03/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHANAEL MANNIX / 26/03/2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALEXANDER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR SELWYN MILES KORKLIN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/04/122 April 2012 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

30/03/1230 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 19 CHURCHFIELDS ROAD WATFORD HERTFORDSHIRE WD24 5SN

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARVIN MORGAN / 21/07/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JOEL MANNIX

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR BENJAMIN ALEXANDER

View Document

20/07/1120 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 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