- Company Overview for E Y C LIMITED (04935478)
- Filing history for E Y C LIMITED (04935478)
- People for E Y C LIMITED (04935478)
- Charges for E Y C LIMITED (04935478)
- More for E Y C LIMITED (04935478)
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) |
---|---|---|---|
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of Todd Sanders as a director on 24 September 2018 | |
07 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | AP01 | Appointment of Mr Todd Sanders as a director on 17 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
06 Dec 2017 | AP01 | Appointment of Mrs Mathilde Milliès-Lacroix as a director on 17 November 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | AP03 | Appointment of Mr Andrew Young as a secretary on 19 November 2016 | |
17 Jan 2017 | TM02 | Termination of appointment of Nicolette Patricia Fisch as a secretary on 18 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | AP03 | Appointment of Mrs Nicolette Patricia Fisch as a secretary on 13 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 5 Kew Road Richmond Surrey TW9 2PR to Ambassador House Paradise Road Richmond Surrey TW9 1SQ on 10 November 2015 | |
05 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Aug 2015 | CH01 | Director's details changed for Pallab Kumar Chatterjee on 19 April 2013 | |
21 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
23 Sep 2014 | TM02 | Termination of appointment of Simmi Khandpur as a secretary on 23 September 2014 |