EG GLOBAL TRADING LTD
Status | DISSOLVED |
Company No. | 10812568 |
Category | Private Limited Company |
Incorporated | 09 Jun 2017 |
Age | 6 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
8 LITTLE WESTERN STREET,BRIGHTON,BN1 2PU
Number: | 11421128 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. BRIDES HOUSE,LONDON,EC4Y 8EH
Number: | 07796914 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11969830 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
29 SALISBURY ROAD,BATH,BA1 6QZ
Number: | 09672615 |
Status: | ACTIVE |
Category: | Private Limited Company |