EGHA LTD

Kd Tower Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire
StatusDISSOLVED
Company No.07810787
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

EGHA LTD is an dissolved private limited company with number 07810787. It was incorporated 12 years, 7 months, 18 days ago, on 14 October 2011 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is Kd Tower Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 27 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

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: 26 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-05

Old address: 44B Cambridge Road South Chiswick London W4 3DA

New address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Old address: 27 St George House 72-74 St Georges Square London SW1V 3QU United Kingdom

Change date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Efren Antinori

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMEIDA PLUMBING LTD

50 ROSEVILLE ROAD,HAYES,UB3 4QX

Number:11855049
Status:ACTIVE
Category:Private Limited Company

CAD-TECH RESOURCES UK LTD

12 WILLOUGHBY AVENUE,UXBRIDGE,UB10 0FX

Number:09872478
Status:ACTIVE
Category:Private Limited Company

DUNCAN FUNDING 2016-1 PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10091290
Status:ACTIVE
Category:Public Limited Company

JAKE MOULSON LIMITED

13 MELFORD COURT,LONDON,E5 8AZ

Number:09428016
Status:ACTIVE
Category:Private Limited Company

REDSTONE PROPERTIES LTD

41 RUNNYMEDE ROAD,WESTMIDLAND, BIRMINGHAM,B11 3BN

Number:11749590
Status:ACTIVE
Category:Private Limited Company

SOFTY HOUSE LTD

67 COLNE ROAD,NELSON,BB9 5NP

Number:11327197
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