- Company Overview for EAC HOLDINGS LIMITED (04170081)
- Filing history for EAC HOLDINGS LIMITED (04170081)
- People for EAC HOLDINGS LIMITED (04170081)
- Insolvency for EAC HOLDINGS LIMITED (04170081)
- More for EAC HOLDINGS LIMITED (04170081)
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) |
---|---|---|---|
14 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2018 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | LIQ01 | Declaration of solvency | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016 | |
11 May 2016 | AD01 | Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Clive William Robinson on 25 February 2016 | |
01 Jul 2015 | TM02 | Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Clive William Robinson on 28 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014 | |
28 Mar 2014 | CH03 | Secretary's details changed for Paul William Dickson on 28 March 2014 | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |