-
FRESH EGO KID LIMITED - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
Company Information
- Company registration number
- 07299689
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 93 Tabernacle Street
- London
- EC2A 4BA 93 Tabernacle Street, London, EC2A 4BA UK
Management
- Managing Directors
- KORKLIN, Selwyn Miles
- MANNIX, Joel Nathanael
- MORGAN, Marvin
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-30
- Dissolved on
- 2021-04-04
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Marvin Morgan
- Mr Selwyn Miles Korklin
- Mr Marvin Morgan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2016-05-31
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2018-07-14
- Last Date: 2017-06-30
-
FRESH EGO KID LIMITED Company Description
- FRESH EGO KID LIMITED is a ltd registered in United Kingdom with the Company reg no 07299689. Its current trading status is "closed". It was registered 2010-06-30. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-10-10.It can be contacted at 93 Tabernacle Street .
Get FRESH EGO KID LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fresh Ego Kid Limited - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
Did you know? kompany provides original and official company documents for FRESH EGO KID LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-04) - LIQ14
-
gazette-dissolved-liquidation (2021-04-04) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-06) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-07) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-29) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-27) - AD01
-
change-account-reference-date-company-previous-extended (2018-02-12) - AA01
-
gazette-notice-voluntary (2018-05-22) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2018-06-09) - SOAS(A)
-
dissolution-application-strike-off-company (2018-05-10) - DS01
-
liquidation-voluntary-appointment-of-liquidator (2018-09-19) - 600
-
liquidation-voluntary-statement-of-affairs (2018-09-19) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01
-
resolution (2018-09-19) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
notification-of-a-person-with-significant-control (2017-08-04) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
gazette-filings-brought-up-to-date (2015-10-31) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
-
gazette-notice-compulsory (2015-10-27) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-17) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-15) - AD01
-
change-account-reference-date-company-previous-extended (2012-03-30) - AA01
-
change-account-reference-date-company-previous-shortened (2012-04-02) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
-
termination-director-company-with-name (2012-09-07) - TM01
-
appoint-person-director-company-with-name (2012-09-07) - AP01
-
change-person-director-company-with-change-date (2012-10-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-21) - AP01
-
change-person-director-company-with-change-date (2011-07-21) - CH01
-
capital-allotment-shares (2011-07-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-30) - NEWINC