EGR HOLDINGS LIMITED

Unit 5 Radius Park Unit 5 Radius Park, Feltham, TW14 0NG, England
StatusDISSOLVED
Company No.10026723
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

EGR HOLDINGS LIMITED is an dissolved private limited company with number 10026723. It was incorporated 8 years, 3 months, 19 days ago, on 25 February 2016 and it was dissolved 3 years, 2 months, 16 days ago, on 30 March 2021. The company address is Unit 5 Radius Park Unit 5 Radius Park, Feltham, TW14 0NG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/19

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tes-Amm Europe Holdings Limited

Notification date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Mr Gary Bewick Steele

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Maxwell Graham

Appointment date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Saunders

Termination date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Saunders

Cessation date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom

New address: Unit 5 Radius Park Faggs Road Feltham TW14 0NG

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-07

Officer name: Thomas Holberg

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Elizabeth Chesterfield

Termination date: 2016-05-11

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Capital : 573.19 GBP

Date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mrs Debra Elizabeth Chesterfield

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANG CHENG LIMITED

38 REFFLEY LANE,KING'S LYNN,PE30 3EQ

Number:11892919
Status:ACTIVE
Category:Private Limited Company

DAVIS & SONS (EST.1747) LIMITED

20 CAMBRIAN ROAD,GWENT,NP20 4AB

Number:03227215
Status:ACTIVE
Category:Private Limited Company

FAST ASSETS LTD

140 HIGH ROAD,LONDON,N15 6JN

Number:10259943
Status:ACTIVE
Category:Private Limited Company

FENTON HILL GROUP LIMITED

FENTON HOUSE 4 HAMPSTEAD GATE,LONDON,NW3 6AL

Number:00926119
Status:ACTIVE
Category:Private Limited Company

GWILT MECHANICAL SPECIALISTS LTD

CROSSBURN LOCH LOMOND,ALEXANDRIA,G83 8RG

Number:SC598270
Status:ACTIVE
Category:Private Limited Company

QUEENSBURY PRODUCTS LIMITED

4-5 KING SQUARE,BRIDGWATER,TA6 3YF

Number:04364769
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