EGS GROUP HOLDINGS LIMITED

04006942
2ND FLOOR 1 RIVERVIEW COURT CASTLE GATE WETHERBY LS22 6LE

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 10 Buy now
10 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 12 Buy now
13 Oct 2020 officers Termination of appointment of director (Sean Anthony Mcdonough) 1 Buy now
09 Apr 2020 accounts Annual Accounts 14 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 mortgage Statement of release/cease from a charge 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Richard Gareth Hughes) 2 Buy now
12 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Apr 2019 capital Statement of capital (Section 108) 5 Buy now
12 Apr 2019 insolvency Solvency Statement dated 01/04/19 1 Buy now
12 Apr 2019 resolution Resolution 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 16 Buy now
11 Jan 2019 officers Termination of appointment of director (George Hampton Wall, Jr) 1 Buy now
24 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 16 Buy now
29 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2017 insolvency Solvency Statement dated 05/12/17 1 Buy now
28 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2017 resolution Resolution 2 Buy now
13 Sep 2017 officers Appointment of director (Mr George Hampton Wall, Jr) 2 Buy now
12 Sep 2017 officers Appointment of director (Mr Sean Anthony Mcdonough) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Rodney Desmond Jones) 1 Buy now
21 Apr 2017 accounts Annual Accounts 15 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2016 incorporation Memorandum Articles 31 Buy now
07 Dec 2016 resolution Resolution 4 Buy now
15 Apr 2016 accounts Annual Accounts 15 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
17 May 2015 accounts Annual Accounts 17 Buy now
31 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
01 Sep 2014 capital Return of Allotment of shares 4 Buy now
27 May 2014 accounts Annual Accounts 22 Buy now
10 Apr 2014 annual-return Annual Return 8 Buy now
31 Mar 2014 auditors Auditors Resignation Company 1 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2014 mortgage Registration of a charge 25 Buy now
21 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 officers Termination of appointment of director (Peter Whent) 1 Buy now
14 Feb 2014 officers Termination of appointment of director (Piyush Mathur) 1 Buy now
14 Feb 2014 officers Termination of appointment of director (Nigel Spray) 1 Buy now
14 Feb 2014 officers Appointment of secretary (Mr Timothy James Sykes) 2 Buy now
14 Feb 2014 officers Termination of appointment of director (Adrian Gibson) 1 Buy now
14 Feb 2014 officers Termination of appointment of secretary (Elena Toma) 1 Buy now
13 Feb 2014 officers Appointment of director (Mr Rodney Desmond Jones) 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Timothy James Sykes) 2 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2013 accounts Annual Accounts 22 Buy now
06 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2013 annual-return Annual Return 8 Buy now
08 Mar 2013 officers Appointment of director (Mr Adrian George Gibson) 2 Buy now
15 Oct 2012 officers Appointment of secretary (Ms Elena Toma) 1 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Brendan Deary) 1 Buy now
03 Oct 2012 accounts Annual Accounts 22 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
19 Mar 2012 annual-return Annual Return 7 Buy now
25 Jul 2011 resolution Resolution 32 Buy now
30 Jun 2011 officers Appointment of secretary (Mr Brendan Francis Deary) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Peter Green) 1 Buy now
09 Jun 2011 officers Termination of appointment of director (Julian David) 1 Buy now
13 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
04 Apr 2011 accounts Annual Accounts 22 Buy now
21 Mar 2011 officers Change of particulars for director (Peter John Whent) 2 Buy now
16 Mar 2011 annual-return Annual Return 8 Buy now
02 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
28 Feb 2011 officers Termination of appointment of director (Jeremy Ellis) 1 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
28 Sep 2010 accounts Annual Accounts 19 Buy now
24 Sep 2010 officers Appointment of director (Mr Julian Christopher David) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Nigel Richard Spray) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Piyush Mathur) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Jeremy Colin Dupont Ellis) 2 Buy now
24 Sep 2010 officers Change of particulars for secretary (Peter David Andrew Green) 1 Buy now
06 Sep 2010 capital Return of Allotment of shares 4 Buy now
23 Jul 2010 capital Return of Allotment of shares 4 Buy now
23 Jun 2010 capital Return of Allotment of shares 4 Buy now
23 Jun 2010 capital Return of Allotment of shares 4 Buy now
17 Mar 2010 annual-return Annual Return 11 Buy now
17 Mar 2010 officers Change of particulars for director (Peter John Whent) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Piyush Mathur) 2 Buy now
16 Mar 2010 capital Return of Allotment of shares 4 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Jul 2009 officers Secretary appointed peter david andrew green 1 Buy now