EGREMONT INTERNATIONAL LIMITED: Filings
Overview
| Company Name | EGREMONT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EGREMONT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2021 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 24, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ | 2 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Unit 205 China Works Black Prince Road London Greater London SE1 7SJ England to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ on Sep 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Charlotte Elizabeth Hall as a person with significant control on Mar 02, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Ashley Claire Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cassandra Louise Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotte Elizabeth Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of Charlotte Elizabeth Hall as a person with significant control on Sep 20, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Robert Graham Hall as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Graham Hall as a secretary on Sep 13, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Margaret Grist as a director on Aug 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Margaret Grist as a secretary on Aug 26, 2018 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0