EGG TECH LIMITED

44 Sandmere Road, London, SW4 7QJ, United Kingdom
StatusDISSOLVED
Company No.10256943
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 22 days

SUMMARY

EGG TECH LIMITED is an dissolved private limited company with number 10256943. It was incorporated 7 years, 11 months, 1 day ago, on 29 June 2016 and it was dissolved 3 years, 5 months, 22 days ago, on 08 December 2020. The company address is 44 Sandmere Road, London, SW4 7QJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Legacy

Date: 21 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/06/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Oct 2017

Action Date: 08 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-08

Capital : 1.1001 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Aug 2017

Action Date: 08 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1.1001 GBP

Date: 2016-12-08

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Aug 2017

Action Date: 12 Apr 2017

Category: Capital

Type: RP04SH01

Capital : 1.1429 GBP

Date: 2017-04-12

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Aug 2017

Action Date: 12 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-12

Capital : 1.1144 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Aug 2017

Action Date: 05 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-05

Capital : 1.1258 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2017

Action Date: 28 Jun 2017

Category: Return

Type: CS01

Description: 28/06/17 Statement of Capital gbp 1.1429

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Elliott Grant

Notification date: 2016-12-02

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 1.1429 GBP

Date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 1.1258 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 1.1144 GBP

Date: 2017-04-12

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2017

Action Date: 08 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1.1001 GBP

Date: 2016-12-08

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2017

Action Date: 08 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1.1001 GBP

Date: 2016-12-08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 1.0959 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 1.0548 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-02

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott Grant

Change date: 2016-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-11

Officer name: Mr Elliott Grant

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eg apps LTD\certificate issued on 17/10/16

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

105 DUBLIN ROAD MANAGEMENT COMPANY LIMITED

122B QUARRY LANE,NEWRY,BT35 8QP

Number:NI041084
Status:ACTIVE
Category:Private Limited Company

BYFIELD DEVELOPMENTS LIMITED

3 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:02857205
Status:ACTIVE
Category:Private Limited Company

CAREER ACCELERATOR LIMITED

6 MITRE PASSAGE,LONDON,SE10 0ER

Number:10868079
Status:ACTIVE
Category:Private Limited Company

D. S. HOLMES BUILDERS LIMITED

MEADOW VIEW RHOSDDU INDUSTRIAL ESTATE,WREXHAM,LL11 4YL

Number:01254472
Status:ACTIVE
Category:Private Limited Company

POSITIVE THINKING LIMITED

WILLOUGHBY HOUSE,TWICKENHAM,TW1 2AG

Number:02868939
Status:ACTIVE
Category:Private Limited Company

STE HUNTER UK LIMITED

26 URSULA STREET,BOOTLE,L20 2EX

Number:09033198
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