EGD UK LTD - History of Changes


DateDescription
2023-06-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-07 update statutory_documents FIRST GAZETTE
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date null => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-18 => 2022-12-31
2022-02-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-18 => 2022-03-18
2021-08-03 update statutory_documents DIRECTOR APPOINTED MR SCOTT PURSALL
2021-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PURSALL
2021-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ANDERSON
2021-07-07 delete address 16 NEILSTON STREET LEAMINGTON SPA ENGLAND CV31 2AZ
2021-07-07 insert address 4A SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA ENGLAND CV31 1PP
2021-07-07 update registered_address
2021-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM 16 NEILSTON STREET LEAMINGTON SPA CV31 2AZ ENGLAND
2021-06-30 update statutory_documents CESSATION OF ERIC ANDERSON AS A PSC
2021-06-07 delete sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2021-06-07 delete sic_code 81299 - Other cleaning services
2021-06-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2021-06-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARDI ISMAILI
2020-11-20 update statutory_documents DIRECTOR APPOINTED MR NARDI ISMAILI
2020-10-30 delete address 42 DICKINS ROAD WARWICK ENGLAND CV34 5NS
2020-10-30 insert address 16 NEILSTON STREET LEAMINGTON SPA ENGLAND CV31 2AZ
2020-10-30 update registered_address
2020-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 42 DICKINS ROAD WARWICK CV34 5NS ENGLAND
2020-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION