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)
15 Apr 2015 AA Full accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
18 Mar 2014 TM02 Termination of appointment of Richard Croft as a secretary
18 Mar 2014 TM01 Termination of appointment of Richard Croft as a director
14 Jan 2014 MR01 Registration of charge 084971500002
16 Dec 2013 AP03 Appointment of Mr Richard Croft as a secretary
16 Dec 2013 AP01 Appointment of Mr Richard James Croft as a director
13 Dec 2013 AD01 Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013
13 Dec 2013 TM02 Termination of appointment of Richard Croft as a secretary
13 Dec 2013 TM01 Termination of appointment of Richard Croft as a director
13 Dec 2013 TM01 Termination of appointment of Greg Clarke as a director
13 Dec 2013 AP01 Appointment of Mr Mark James Thompson as a director
13 Dec 2013 AP01 Appointment of Mr Wayne Winston Churchill as a director
13 Dec 2013 AP01 Appointment of Mr Michael Timothy Mulford as a director
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2.00
25 Nov 2013 SH20 Statement by directors
25 Nov 2013 SH19 Statement of capital on 25 November 2013
  • GBP 2
25 Nov 2013 CAP-SS Solvency statement dated 22/11/13
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2013
28 Jun 2013 MR01 Registration of charge 084971500001
04 Jun 2013 TM01 Termination of appointment of Lalani Hanif as a director
16 May 2013 AP01 Appointment of Mr Greg Clarke as a director
14 May 2013 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
10 May 2013 TM01 Termination of appointment of David Rowe as a director
19 Apr 2013 NEWINC Incorporation