EGREMONT INVESTMENTS LIMITED

07696969
3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON BN1 3XG

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2021 accounts Annual Accounts 10 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 10 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2019 accounts Annual Accounts 10 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
21 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 officers Change of particulars for director (Ms Maria Josephine Conti) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Mr David Michael Rogers) 2 Buy now
14 Sep 2015 accounts Annual Accounts 9 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
13 Aug 2014 mortgage Registration of a charge 7 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 7 Buy now
17 Oct 2013 capital Return of Allotment of shares 3 Buy now
04 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2013 officers Appointment of director (Ms Maria Josephine Conti) 2 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 officers Change of particulars for director (Mr David Michael Rogers) 2 Buy now
13 Mar 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2012 officers Appointment of corporate secretary (Albany Nominees Limited) 2 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
07 Jul 2011 incorporation Incorporation Company 20 Buy now