Advanced company searchLink opens in new window

EGX LIMITED

Company number 05452541

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)
14 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2019 AD01 Registered office address changed from 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 25 November 2019
25 Nov 2019 MR04 Satisfaction of charge 3 in full
23 Nov 2019 LIQ01 Declaration of solvency
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
19 Nov 2019 MA Memorandum and Articles of Association
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 20,488,488.265
07 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2019 SH20 Statement by Directors
24 Oct 2019 SH19 Statement of capital on 24 October 2019
  • GBP 0.00001
24 Oct 2019 CAP-SS Solvency Statement dated 24/10/19
24 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 24/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2019 AA Full accounts made up to 31 October 2018
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
11 Sep 2018 AP01 Appointment of Mr John Spencer Sheridan as a director on 30 August 2018
23 Jun 2018 AP01 Appointment of Mr Darryn Stanley Gibson as a director on 23 May 2018
11 Jun 2018 TM01 Termination of appointment of Mark Edward Roderick as a director on 8 June 2018
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Jul 2017 AP01 Appointment of Mr Mark Edward Roderick as a director on 17 May 2017
07 Jul 2017 TM01 Termination of appointment of Matthew Stevens as a director on 17 May 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 May 2017 AD01 Registered office address changed from Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 15 May 2017