- Company Overview for EGADGETS LTD (09444296)
- Filing history for EGADGETS LTD (09444296)
- People for EGADGETS LTD (09444296)
- More for EGADGETS LTD (09444296)
| 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
|
|
| 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
|
|
| 17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|