Advanced company searchLink opens in new window

EGHL LIMITED

Company number 07297398

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of Mdnx Holdings Limited as a person with significant control on 6 April 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 124,113.619972
09 May 2016 AUD Auditor's resignation
15 Dec 2015 AA Group of companies' accounts made up to 30 November 2014
05 Nov 2015 MR04 Satisfaction of charge 072973980004 in full
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
22 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015
22 Oct 2015 AD01 Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015
22 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 October 2015
22 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
22 Oct 2015 AP01 Appointment of Catherine Birkett as a director on 15 October 2015
22 Oct 2015 TM01 Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015
22 Oct 2015 AP01 Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015
05 Aug 2015 MR04 Satisfaction of charge 2 in full
05 Aug 2015 MR04 Satisfaction of charge 3 in full
12 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 124,113.619972
04 Mar 2015 MISC Section 519
22 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
28 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 124,113.6