EGREMONT INTERNATIONAL LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.04246750
CategoryPrivate Limited Company
Incorporated05 Jul 2001
Age22 years, 11 months
JurisdictionEngland Wales
Dissolution05 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 05 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/16

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-08-19

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2014

Action Date: 14 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DIRTY SOUTH FILMS LIMITED

76 BELMONT PARK,LONDON,SE13 5BN

Number:11277050
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE PRODUCTS LIMITED

1 CHURCH AVENUE,BRISTOL,BS9 1LD

Number:04885814
Status:ACTIVE
Category:Private Limited Company

REDELFS CONSULTING LTD

6 TITCHMARSH COURT,MILTON KEYNES,MK6 2SE

Number:07697572
Status:LIQUIDATION
Category:Private Limited Company

TATES ENGINEERING LIMITED

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

TOLYBEE LTD

6 NEWPORT FARM CLOSE,LINCOLN,LN1 2GN

Number:07286927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source