EGO FASHION BOX LIMITED

SC270028
COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
08 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 officers Termination of appointment of director (Osama Ali Dabaiba) 1 Buy now
27 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
26 Jul 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 officers Change of particulars for director (Mr Gregory Karathanos) 2 Buy now
26 Jun 2015 officers Change of particulars for director (Osama Ali Dabaiba) 2 Buy now
26 Jun 2015 officers Change of particulars for director (Osama Ali Dabaiba) 2 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 7 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 accounts Annual Accounts 7 Buy now
25 Aug 2011 officers Appointment of director (Mr Gregory Karathanos) 2 Buy now
25 Aug 2011 officers Termination of appointment of director (Andrew Flinn) 1 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 7 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Naim Gov) 1 Buy now
25 Jan 2011 officers Appointment of secretary (Mr Gregory Karathanos) 1 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 officers Change of particulars for director (Osama Ali Dabaiba) 2 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
08 Dec 2009 officers Appointment of director (Mr Andrew Peter Flinn) 2 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Steven Turnbull) 1 Buy now
24 Nov 2009 officers Appointment of secretary (Mr Naim Gov) 1 Buy now
09 Sep 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Feb 2009 officers Appointment terminated director walter calesso 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
02 Oct 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
23 Apr 2008 officers Appointment terminated director andrew flinn 1 Buy now
23 Apr 2008 officers Appointment terminated director john flinn 1 Buy now
11 Oct 2007 officers New director appointed 2 Buy now
21 Aug 2007 annual-return Return made up to 29/06/07; no change of members 7 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA 1 Buy now
29 Nov 2006 accounts Annual Accounts 2 Buy now
29 Nov 2006 accounts Annual Accounts 1 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
13 Sep 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2006 annual-return Return made up to 29/06/06; full list of members 7 Buy now
29 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
09 Nov 2005 annual-return Return made up to 29/06/05; full list of members 7 Buy now
04 Nov 2005 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 incorporation Incorporation Company 17 Buy now