EGE GROUP HOMES LTD

27 Coney Hill Coney Hill Road, West Wickham, BR4 9BU, England
StatusDISSOLVED
Company No.10394559
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 2 days

SUMMARY

EGE GROUP HOMES LTD is an dissolved private limited company with number 10394559. It was incorporated 7 years, 8 months, 14 days ago, on 26 September 2016 and it was dissolved 4 years, 8 months, 2 days ago, on 08 October 2019. The company address is 27 Coney Hill Coney Hill Road, West Wickham, BR4 9BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David Waldock

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: David Waldock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baris Dundar

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ercan Karadogan

Appointment date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 5 Downs Road Hunstanton PE36 5HX England

New address: 27 Coney Hill Coney Hill Road West Wickham BR4 9BU

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Çağlayan Karadogan

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Baris Dundar

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Ercan Karadogan

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Ugur Yildiz

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Caglayanim Karadogan

Change date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Mr Caglayanim Karadogan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Mr Ercan Karadogan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Waldock

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Susan Yildiz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 5 Downs Road Hunstanton PE36 5HX

Old address: 27 Coney Hill Road West Wickham BR4 9BU United Kingdom

Change date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Baris Dundar

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Waldock

Appointment date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURE CROHN'S COLITIS

C/O LINN PRODUCTS LIMITED,WATERFOOT,G76 0EQ

Number:SC283423
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOVE MANAGEMENT (PROPERTIES) LIMITED

8 ENDCLIFFE GROVE AVENUE,SOUTH YORKSHIRE,S10 3EJ

Number:04195959
Status:ACTIVE
Category:Private Limited Company

KUNGALVS ALLSERVICE & EVENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08958723
Status:ACTIVE
Category:Private Limited Company

MASALA GRILL ORIGINAL LTD

159 ST MARYS LANE,UPMINSTER,RM14 3BL

Number:07002389
Status:ACTIVE
Category:Private Limited Company

SAXON UPHOLSTERY LTD

166 HAMILTON ROAD,SUFFOLK,IP11 7DU

Number:04887128
Status:ACTIVE
Category:Private Limited Company

THE BIG FRUIT LTD

42 UPPER BERKELEY STREET,LONDON,W1H 5PW

Number:07088816
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