- Company Overview for 95 EATON PLACE LIMITED (03677597)
- Filing history for 95 EATON PLACE LIMITED (03677597)
- People for 95 EATON PLACE LIMITED (03677597)
- More for 95 EATON PLACE LIMITED (03677597)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
06 Jan 2023 | TM01 | Termination of appointment of Romola Amelia De Souza as a director on 31 December 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jun 2022 | TM01 | Termination of appointment of Wade Rames Newmark as a director on 6 April 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Nada Anne Coussmaker as a director on 6 April 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
01 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr Wade Rames Newmark as a director on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Gilda Rames Gourlay as a director on 25 February 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
19 Dec 2017 | PSC01 | Notification of Mark Viren De Souza as a person with significant control on 6 April 2016 | |
18 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |