This company is commonly known as Eglue Digital Creative Ltd. The company was founded 15 years ago and was given the registration number 06791131. The firm's registered office is in LEEDS. You can find them at Suite E10 Josephs Wall, Westgate, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EGLUE DIGITAL CREATIVE LTD |
---|---|---|
Company Number | : | 06791131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 2009 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10 Josephs Wall, Westgate, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Torrs Road, Harrogate, HG1 4TB | Director | 14 January 2009 | Active |
28 Torrs Road, Harrogate, HG1 4TB | Secretary | 14 January 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 14 January 2009 | Active |
Mr Daryn Leslie Hobden | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Suite E10, Josephs Wall, Leeds, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-01-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-08-24 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Gazette | Gazette filings brought up to date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Officers | Termination secretary company with name termination date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.