Advanced company searchLink opens in new window

EG INTERNATIONAL LIMITED

Company number 03317911

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2018 DS01 Application to strike the company off the register
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
06 Dec 2017 AP01 Appointment of Mr Peter Demian Fante as a director on 3 November 2017
06 Dec 2017 AP01 Appointment of Mr Douglas Edward Robinson as a director on 3 November 2017
06 Dec 2017 AP01 Appointment of Mr David Peter Outram as a director on 3 November 2017
05 Dec 2017 TM02 Termination of appointment of Tlt Secretaries Limited as a secretary on 3 November 2017
05 Dec 2017 TM01 Termination of appointment of Michael Francis Woolley as a director on 3 November 2017
05 Dec 2017 TM01 Termination of appointment of Elizabeth Ann Gooch as a director on 3 November 2017
06 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
13 Feb 2017 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
09 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jul 2016 TM01 Termination of appointment of Jonathan Walton Kay as a director on 1 July 2016
19 Jul 2016 AP01 Appointment of Mr Michael Francis Woolley as a director on 1 July 2016
01 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Apr 2015 AP01 Appointment of Mr Jonathan Walton Kay as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Paul Hoban as a director on 1 April 2015
06 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
18 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2