- Company Overview for EAO LIMITED (00745121)
- Filing history for EAO LIMITED (00745121)
- People for EAO LIMITED (00745121)
- Charges for EAO LIMITED (00745121)
- More for EAO LIMITED (00745121)
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) |
---|---|---|---|
29 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AP01 | Appointment of Alexander James Grout as a director on 13 June 2016 | |
07 Jul 2016 | AP01 | Appointment of Adam Joseph Pierce as a director on 25 April 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Barry John Hills as a director on 10 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Susan Christine Jacques as a director on 29 February 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Barry John Hills as a secretary on 10 June 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Highland House Albert Dive Burgess Hill West Sussex RH15 9TN on 10 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Susan Christine Jacques on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Barry John Hills on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Kurt Loosli on 30 November 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders |