Advanced company searchLink opens in new window

ECONOMIC GROWTH SOLUTIONS LIMITED

Company number 04410943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
24 Sep 2019 TM01 Termination of appointment of Howard Neil Reilly as a director on 18 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 TM01 Termination of appointment of Richard Michael Halstead as a director on 1 July 2019
08 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 PSC04 Change of details for Mrs Sylvia Lorraine Holms as a person with significant control on 26 June 2018
13 Jul 2018 PSC01 Notification of Sylvia Lorraine Holms as a person with significant control on 26 June 2018
04 Jun 2018 PSC07 Cessation of Eef Limited as a person with significant control on 5 May 2018
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
04 Oct 2017 CONNOT Change of name notice
03 Oct 2017 TM01 Termination of appointment of Paul Ian Marshall as a director on 30 September 2017
03 Oct 2017 PSC07 Cessation of Wmg University of Warwick as a person with significant control on 30 September 2017
07 Sep 2017 CH01 Director's details changed for Mrs Sylvia Lorraine Holmes on 5 September 2017
06 Sep 2017 CH01 Director's details changed for Mr Howard Neil Reilly on 5 September 2017
06 Sep 2017 TM01 Termination of appointment of Peter James Simpson Brookes as a director on 5 September 2017
06 Sep 2017 TM02 Termination of appointment of Peter James Simpson Brookes as a secretary on 5 September 2017
06 Sep 2017 AP01 Appointment of Mr Martin James Coats as a director on 5 September 2017
06 Sep 2017 AP03 Appointment of Mr Kapil Patel as a secretary on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from Pinsent Masons Park Row Leeds LS1 5AB England to Business Park Nottingham Road Melton Mowbray LE13 0PB on 5 September 2017