About

Registered Number: 03858142
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 9 The Boatyard, Tovil, Maidstone, Kent, ME15 6GY

 

Based in Maidstone, Eglantine Ltd was founded on 08 October 1999, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 August 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 19 October 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 29 September 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
395 - Particulars of a mortgage or charge 15 March 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.