Advanced company searchLink opens in new window

EGSL HOLDING LIMITED

Company number 08497150

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
21 Dec 2017 TM01 Termination of appointment of Yasmin Jaffer as a director on 13 December 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 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
27 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
24 Nov 2016 TM01 Termination of appointment of John Allan Shearing as a director on 15 November 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
25 Jan 2016 AUD Auditor's resignation
05 Nov 2015 MR04 Satisfaction of charge 084971500002 in full
04 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
22 Oct 2015 AP01 Appointment of John Shearing 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 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 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
22 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford 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 Yasmin Jaffer as a director on 15 October 2015
22 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 October 2015
05 Aug 2015 MR04 Satisfaction of charge 084971500001 in full
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off