EKGE LTD

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusLIQUIDATION
Company No.09597247
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

EKGE LTD is an liquidation private limited company with number 09597247. It was incorporated 9 years, 28 days ago, on 19 May 2015. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2023

Action Date: 01 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2022

Action Date: 01 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 495 Green Lanes Palmers Green London N13 4BS United Kingdom

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Change date: 2021-07-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-24

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Erika Gentile

Change date: 2017-03-18

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-18

Officer name: Ms Erika Gentile

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 495 Green Lanes Palmers Green London N13 4BS

Old address: Flat E 14 Elmbourne Road London SW17 8JR United Kingdom

Change date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HEATING (MIDLANDS) LIMITED

UNIT 12 - 14, ROYLE FARM BUSINESS PARK CALDWELL ROAD,BURTON-ON-TRENT,DE15 9TU

Number:09297364
Status:ACTIVE
Category:Private Limited Company

BYGFUT MEDIA LIMITED

42 OVAL ROAD NORTH,DAGENHAM,RM10 9EL

Number:09574792
Status:ACTIVE
Category:Private Limited Company

ELITE SYNERGY GROUP LTD

147 ALEXANDRA ROAD,SHEFFIELD,S2 3EH

Number:11041365
Status:ACTIVE
Category:Private Limited Company

LAPTOP SPARES & REPAIRS LTD

UNIT J11 QUEENSWAY MARKET,LONDON,W2 4QJ

Number:11891220
Status:ACTIVE
Category:Private Limited Company

POWERCLIMBER SCOTLAND LIMITED

35 - 37,GLASGOW,G52 4SS

Number:SC271108
Status:ACTIVE
Category:Private Limited Company

SALON X ICO LIMITED

REGINA HOUSE,,LONDON,NW3 5JS

Number:11464994
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