Download leads from Nexok and grow your business. Find out more

R. Egan Wyer Ltd

Documents

Total Documents30
Total Pages82

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off
15 November 2011Final Gazette dissolved via compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
11 January 2011Total exemption full accounts made up to 31 March 2010
11 January 2011Total exemption full accounts made up to 31 March 2010
9 April 2010Director's details changed for Mr Russell Egan-Wyer on 1 October 2009
9 April 2010Director's details changed for Mr Russell Egan-Wyer on 1 October 2009
9 April 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 4
9 April 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 4
9 April 2010Director's details changed for Mr Russell Egan-Wyer on 1 October 2009
27 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
27 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
27 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
10 December 2009Appointment of Mr Matthew Egan-Wyer as a secretary
10 December 2009Appointment of Mr Russell Egan-Wyer as a director
10 December 2009Appointment of Mr Matthew Egan-Wyer as a secretary
10 December 2009Appointment of Mr Russell Egan-Wyer as a director
22 May 2009Company name changed R. egan wyre LTD\certificate issued on 26/05/09
22 May 2009Company name changed R. egan wyre LTD\certificate issued on 26/05/09
21 May 2009Appointment Terminated Director laurence adams
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
21 May 2009Registered office changed on 21/05/2009 from regent house 316 beulah hill london SE19 3HF uk
21 May 2009Registered office changed on 21/05/2009 from regent house 316 beulah hill london SE19 3HF uk
21 May 2009Appointment terminated director laurence adams
13 May 2009Company name changed bluedawn LIMITED\certificate issued on 15/05/09
13 May 2009Company name changed bluedawn LIMITED\certificate issued on 15/05/09
26 March 2009Incorporation
26 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing