EGST CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07620073 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2018 |
Years | 5 years, 7 months, 29 days |
SUMMARY
EGST CONSULTING LIMITED is an active private limited company with number 07620073. It was incorporated 13 years, 1 month, 4 days ago, on 03 May 2011 and it was dissolved 5 years, 7 months, 29 days ago, on 09 October 2018. The company address is 7 Tudor Avenue, Chelmsford, CM1 1TE, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-04-06
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: Marinne Lam
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-07
Psc name: Mr Edmond Tsang
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmond Tsang
Change date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
New address: 7 Tudor Avenue Chelmsford Essex CM1 1TE
Change date: 2019-02-12
Old address: 13 County Place Chelmsford Essex CM2 0RF
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Administrative restoration company
Date: 14 Dec 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 26 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edmond Tsang
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mr Edmond Tsang
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: 18 Sherwood Drive Clacton-on-Sea Essex CO15 4EB United Kingdom
Change date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Some Companies
17 ABBEYSTEAD AVENUE,MANCHESTER,M21 7DP
Number: | 07131544 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE MEZZANINE FLOORS LIMITED
HMF HOUSE HAWKESWOOD ROAD,SOUTHAMPTON,SO18 1AB
Number: | 02015604 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 02619661 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORMONDE PLACE,WEYBRIDGE,KT13 0PE
Number: | 10413187 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOR HOUSE,BAGSHOT,GU19 5NG
Number: | 10156024 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEDDINGTON STORES,TEDDINGTON,GL20 8NE
Number: | 09209106 |
Status: | ACTIVE |
Category: | Private Limited Company |