Advanced company searchLink opens in new window

EAKY LIMITED

Company number 05957148

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
10 Jun 2019 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 6 Killowen Road London E9 7AG on 10 June 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
18 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Matthew Hereward Fysh on 6 February 2017
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Mr Matthew Hereward Fysh on 11 January 2010
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 CH03 Secretary's details changed for Mr Rory Campbell on 1 March 2013
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012