EGERIA ANALYTICS LIMITED

2a The Quadrant, Epsom, KT17 4RH, England
StatusDISSOLVED
Company No.11785840
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 23 days

SUMMARY

EGERIA ANALYTICS LIMITED is an dissolved private limited company with number 11785840. It was incorporated 5 years, 4 months, 11 days ago, on 24 January 2019 and it was dissolved 2 months, 23 days ago, on 12 March 2024. The company address is 2a The Quadrant, Epsom, KT17 4RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2021-02-09

New address: 2a the Quadrant Epsom KT17 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howard Reeves

Termination date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Bennett

Appointment date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Richard Anthony Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Mr Richard Howard Reeves

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Mr Graham Robin Southall

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robin Southall

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mr Richard Howard Reeves

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL FUEL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11403132
Status:ACTIVE
Category:Private Limited Company

COPPER PEA PRODUCTIONS LIMITED

28 PIER ROAD,LONDON,E16 2LH

Number:10855073
Status:ACTIVE
Category:Private Limited Company

PAM&PAM LIMITED

34 COPT OAK ROAD,LEICESTER,LE19 3EF

Number:11642894
Status:ACTIVE
Category:Private Limited Company

PREMIER ROOMS - BOURNEMOUTH LIMITED

JAMES HOUSE, 40 LAGLAND STREET,DORSET,BH15 1QG

Number:05810070
Status:ACTIVE
Category:Private Limited Company

PRODUCT CYCLE LTD

33 CHURCH DRIVE,SHEFFIELD,S36 7LZ

Number:11835848
Status:ACTIVE
Category:Private Limited Company

SEXI PROPERTY GROUP LTD

APT.19,LIVERPOOL,L1 4NL

Number:10369821
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