EGO SHOES LTD

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.08599944
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

EGO SHOES LTD is an liquidation private limited company with number 08599944. It was incorporated 10 years, 11 months, 7 days ago, on 08 July 2013. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2024

Action Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Old address: Unit a1 Longford Trading Estate Thomas Street Manchester M32 0JT United Kingdom

Change date: 2022-04-25

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Unit a1 Longford Trading Estate Thomas Street Manchester M32 0JT

Old address: Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-15

Officer name: Vaqas Ali Riaz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: C/O Ams Accountants Corporate Limited Queens Court 24, Queen Street Manchester M2 5HX

Change date: 2016-11-01

New address: Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Usman Riaz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Fiaz

Termination date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaqas Ali Riaz

Appointment date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Adeel Fiaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: C/O Ams Accountants Corporate Limited Queens Court 24, Queen Street Manchester M2 5HX

Old address: Unit 4 Charlotte Street St. Johns Precinct Liverpool L1 1LD

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Fiaz

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM STOWE LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08497738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GATELINK CAPITAL LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL013754
Status:ACTIVE
Category:Limited Partnership

JULIAN DE HAVILLAND TAXATION LTD

277A LONDON ROAD,HADLEIGH,SS7 2BN

Number:08932688
Status:ACTIVE
Category:Private Limited Company

RITE-CHOICE LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:02591759
Status:ACTIVE
Category:Private Limited Company

SHOOT VIDEO PRODUCTIONS LTD.

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:06468833
Status:ACTIVE
Category:Private Limited Company

THE MISSION MARKETING HOLDINGS LIMITED

36 PERCY STREET,LONDON,W1T 2DH

Number:10611876
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