EGGLU LIMITED
Status | DISSOLVED |
Company No. | 07397502 |
Category | Private Limited Company |
Incorporated | 05 Oct 2010 |
Age | 13 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danny Manani
Documents
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
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgie Wynter
Documents
Capital allotment shares
Date: 11 Apr 2011
Action Date: 05 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-05
Capital : 1 GBP
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
JAMES SCOTT'S NORTH SOMERSET REUSE PROJECT CIC
GREENHOLM NURSERIES SMALLWAY,BRISTOL,BS49 5AA
Number: | 08705889 |
Status: | ACTIVE |
Category: | Community Interest Company |
LYNTON GARDENS MANAGEMENT COMPANY LIMITED
UNIT 1,BIRMINGHAM,B1 3HE
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 |
EDTECH BUSINESS PARK LOCOMOTION WAY,NEWCASTLE UPON TYNE,NE12 5UP
Number: | 08403249 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRAMPTON AVENUE,MACCLESFIELD,SK10 3DY
Number: | 06745183 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11625327 |
Status: | ACTIVE |
Category: | Private Limited Company |