Advanced company searchLink opens in new window

EGADGETS LTD

Company number 09444296

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2020 CS01 Confirmation statement made on 6 June 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 27 February 2019
20 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
20 Jul 2019 PSC01 Notification of Muhammad Bilal Akbar as a person with significant control on 20 July 2019
17 Apr 2019 AP01 Appointment of Mr Muhammad Bilal Akbar as a director on 17 April 2019
28 Feb 2019 AA Micro company accounts made up to 27 February 2018
28 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from 4 Bacon Terrace Fitzstephen Road Dagenham RM8 2NN United Kingdom to 149a Huntsman Road Ilford Essex IG6 3SP on 20 June 2018
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Oct 2017 AD01 Registered office address changed from 4 Havering Way Barking Essex IG11 0LP England to 4 Bacon Terrace Fitzstephen Road Dagenham RM8 2NN on 10 October 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 May 2017 TM01 Termination of appointment of Saheed Ahmed as a director on 30 May 2017
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
04 Jul 2016 CH01 Director's details changed for Mrs Irram Bilal on 1 January 2016
10 Jun 2016 AP01 Appointment of Mr Saheed Ahmed as a director on 10 June 2016
10 Jun 2016 AD01 Registered office address changed from Flat 3 29 Selborne Road Ilford Essex IG1 3AH England to 4 Havering Way Barking Essex IG11 0LP on 10 June 2016
29 Jul 2015 AD01 Registered office address changed from 69a Caulfield Road London E6 2EL to Flat 3 29 Selborne Road Ilford Essex IG1 3AH on 29 July 2015
06 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
17 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-17
  • GBP 1