Advanced company searchLink opens in new window

EADYHAX INVESTMENTS LIMITED

Company number 00586927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
30 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
16 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Nigel Maurice Pugh on 1 November 2011
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
09 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
08 Sep 2010 TM02 Termination of appointment of Melanie Pugh as a secretary
08 Sep 2010 CH01 Director's details changed for Nigel Maurice Pugh on 6 August 2010
08 Sep 2010 TM01 Termination of appointment of Gillian Quinton as a director
08 Sep 2010 TM01 Termination of appointment of Melanie Pugh as a director
08 Sep 2010 AD01 Registered office address changed from Downside House Shepherds Lane, Compton Down Winchester Hampshire SO21 2AD on 8 September 2010