EGREMONT INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04246750 |
Category | Private Limited Company |
Incorporated | 05 Jul 2001 |
Age | 22 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2022 |
Years | 2 years, 5 months |
SUMMARY
EGREMONT INTERNATIONAL LIMITED is an dissolved private limited company with number 04246750. It was incorporated 22 years, 11 months ago, on 05 July 2001 and it was dissolved 2 years, 5 months ago, on 05 January 2022. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2021
Action Date: 31 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Old address: Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ England
Change date: 2020-06-24
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 10 Jun 2020
Category: Address
Type: AD02
New address: Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: Unit 205 China Works Black Prince Road London Greater London SE1 7SJ England
New address: Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-02
Psc name: Charlotte Elizabeth Hall
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ashley Claire Hall
Appointment date: 2019-03-02
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cassandra Louise Hall
Appointment date: 2019-03-02
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-02
Officer name: Ms Charlotte Elizabeth Hall
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-20
Psc name: Charlotte Elizabeth Hall
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Robert Graham Hall
Documents
Appoint person secretary company with name date
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-13
Officer name: Mr Robert Graham Hall
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-26
Officer name: Susan Margaret Grist
Documents
Termination secretary company with name termination date
Date: 20 Sep 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-26
Officer name: Susan Margaret Grist
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 26 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Margaret Grist
Cessation date: 2018-08-26
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-04
Psc name: Ms Susan Margaret Grist
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-05
Officer name: Ms Susan Margaret Grist
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: Egremont Int, Unit 205 Black Prince Road China Works London SE1 7SJ England
New address: Unit 205 China Works Black Prince Road London Greater London SE1 7SJ
Change date: 2018-07-05
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: China Works Black Prince Road London Greater London SE1 7SJ England
Change date: 2018-06-21
New address: Egremont Int, Unit 205 Black Prince Road China Works London SE1 7SJ
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
New address: China Works Black Prince Road London Greater London SE17SJ
Old address: Southbank House Black Prince Road London SE1 7SJ England
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Margaret Grist
Change date: 2017-09-25
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Margaret Grist
Change date: 2017-09-25
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-04
Officer name: Ms Susan Margaret Grist
Documents
Change person secretary company with change date
Date: 12 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Margaret Grist
Change date: 2017-07-10
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 23 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Margaret Grist
Change date: 2017-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2017
Action Date: 23 Apr 2017
Category: Address
Type: AD01
New address: Southbank House Black Prince Road London SE1 7SJ
Old address: Mappin House 4 Winsley Street London W1W 8HF England
Change date: 2017-04-23
Documents
Accounts with accounts type group
Date: 25 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
New address: Mappin House 4 Winsley Street London W1W 8HF
Old address: Mappin House 4 Winsley Street London W1W 8HF England
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: 11 London Mews London W2 1HY
Change date: 2016-06-21
New address: Mappin House 4 Winsley Street London W1W 8HF
Documents
Termination director company with name termination date
Date: 25 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Connolly
Termination date: 2016-03-11
Documents
Change account reference date company previous shortened
Date: 25 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Legacy
Date: 17 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH19
Capital : 75 GBP
Date: 2016-03-17
Documents
Legacy
Date: 17 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/03/16
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 19 Aug 2014
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2014-08-19
Documents
Capital alter shares subdivision
Date: 01 Sep 2014
Action Date: 14 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-14
Documents
Resolution
Date: 01 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type dormant
Date: 29 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: 22 soho square london W1D 4NS
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: herschel house 58 herschel street slough berkshire SL1 1PG
Documents
Legacy
Date: 23 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 30 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carrotwell LIMITED\certificate issued on 30/05/02
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
76 BELMONT PARK,LONDON,SE13 5BN
Number: | 11277050 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH AVENUE,BRISTOL,BS9 1LD
Number: | 04885814 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TITCHMARSH COURT,MILTON KEYNES,MK6 2SE
Number: | 07697572 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE
Number: | 04517383 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DIVORCE COMPANY SOUTH WEST LTD
7 DOWREN HOUSE,HAYLE,TR27 4HD
Number: | 08046234 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWPORT FARM CLOSE,LINCOLN,LN1 2GN
Number: | 07286927 |
Status: | ACTIVE |
Category: | Private Limited Company |