EGGLU LIMITED

58 Aboyne Road, London, NW10 0HA
StatusDISSOLVED
Company No.07397502
CategoryPrivate Limited Company
Incorporated05 Oct 2010
Age13 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 1 month, 20 days

SUMMARY

EGGLU LIMITED is an dissolved private limited company with number 07397502. It was incorporated 13 years, 6 months, 25 days ago, on 05 October 2010 and it was dissolved 4 years, 1 month, 20 days ago, on 10 March 2020. The company address is 58 Aboyne Road, London, NW10 0HA.



Company Fillings

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Junior George Wynter

Change date: 2011-10-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Manani

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgie Wynter

Change date: 2010-10-05

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgie Wynter

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 05 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-05

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES SCOTT'S NORTH SOMERSET REUSE PROJECT CIC

GREENHOLM NURSERIES SMALLWAY,BRISTOL,BS49 5AA

Number:08705889
Status:ACTIVE
Category:Community Interest Company
Number:04680491
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARLBOROUGH HOMES (UK) LIMITED

39 HENDON LANE,LONDON,N3 1RY

Number:06020372
Status:ACTIVE
Category:Private Limited Company

MUNA LTD

EDTECH BUSINESS PARK LOCOMOTION WAY,NEWCASTLE UPON TYNE,NE12 5UP

Number:08403249
Status:ACTIVE
Category:Private Limited Company

OILSANDSPRAYS LIMITED

22 BRAMPTON AVENUE,MACCLESFIELD,SK10 3DY

Number:06745183
Status:ACTIVE
Category:Private Limited Company

SARO AVIATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11625327
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