- Company Overview for EGYDOC LIMITED (09251688)
- Filing history for EGYDOC LIMITED (09251688)
- People for EGYDOC LIMITED (09251688)
- More for EGYDOC LIMITED (09251688)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from 70 Stephens Road Manchester M20 4XE to 7 Prestbury Avenue Manchester M14 7HF on 29 June 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
15 May 2015 | AD01 | Registered office address changed from Citibase House, Sipher Accounting 246-250 Romford Road London E7 9HZ England to 70 Stephens Road Manchester M20 4XE on 15 May 2015 | |
16 Nov 2014 | AP01 | Appointment of Mr Ahmed Mohamed as a director on 7 October 2014 | |
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|