EG GLOBAL TRADING LTD

Suite 253 275 New North Road, London, N1 7AA, United Kingdom
StatusDISSOLVED
Company No.10812568
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 17 days

SUMMARY

EG GLOBAL TRADING LTD is an dissolved private limited company with number 10812568. It was incorporated 6 years, 11 months, 21 days ago, on 09 June 2017 and it was dissolved 2 years, 10 months, 17 days ago, on 13 July 2021. The company address is Suite 253 275 New North Road, London, N1 7AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Igor Morozov

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Edvinas Gineika

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Igor Morozov

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edvinas Gineika

Termination date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: Suite 253 275 New North Road London N1 7AA

Old address: 816 Columbia West Apartments 1 Biscayne Avenue London E14 9AU United Kingdom

Change date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 816 Columbia West Apartments 1 Biscayne Avenue London E14 9AU

Change date: 2020-01-09

Old address: Flat 3301 1 Pan Peninsula Square London E14 9HL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-08

Officer name: Mr Edvinas Gineika

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edvinas Gineika

Notification date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr Edvinas Gineika

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Igor Morozov

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Edvinas Gineika

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Igor Morozov

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Lazari

Termination date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 133 High Street 203 Suite, Second Floor Ilford IG6 2AJ United Kingdom

Change date: 2019-08-21

New address: Flat 3301 1 Pan Peninsula Square London E14 9HL

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Miss Irina Lazari

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edvinas Gineika

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edvinas Gineika

Change date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: 133 High Street 203 Suite, Second Floor Ilford IG6 2AJ

Old address: 15 Exning Road London E16 4NB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-13

Psc name: Mr Edvinas Gineika

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLON'S GARAGE LTD

8 LITTLE WESTERN STREET,BRIGHTON,BN1 2PU

Number:11421128
Status:ACTIVE
Category:Private Limited Company

FREEMAN & PARTNERS LIMITED

ST. BRIDES HOUSE,LONDON,EC4Y 8EH

Number:07796914
Status:ACTIVE
Category:Private Limited Company

HEAVY TECH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11969830
Status:ACTIVE
Category:Private Limited Company

MY COMMUNICATION BOX LIMITED

48 UPCROFT AVENUE,EDGWARE,HA8 9RB

Number:11539527
Status:ACTIVE
Category:Private Limited Company

SERVICE SHOP (BRIDGEND) LIMITED

21 ST ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:10859407
Status:ACTIVE
Category:Private Limited Company

THE GARDEN GODDESS LIMITED

29 SALISBURY ROAD,BATH,BA1 6QZ

Number:09672615
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