Advanced company searchLink opens in new window

ERGOKONZEPT PLC

Company number 08772563

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 AP01 Appointment of Weronika Mina Zelazna as a director
30 Jun 2016 AP01 Appointment of Weronika Mina Zelazna as a director on 2 June 2016
18 May 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • EUR 119,166,070
18 May 2016 AA Full accounts made up to 31 December 2014
18 May 2016 RT01 Administrative restoration application
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
24 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
24 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 24 March 2015
02 Mar 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • EUR 119,166,070
24 Jun 2014 CERT8A Commence business and borrow
24 Jun 2014 SH50 Trading certificate for a public company
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • EUR 119,166,070
13 Nov 2013 NEWINC Incorporation