- Company Overview for EEH (UK HOLDINGS) LIMITED (06198255)
- Filing history for EEH (UK HOLDINGS) LIMITED (06198255)
- People for EEH (UK HOLDINGS) LIMITED (06198255)
- Charges for EEH (UK HOLDINGS) LIMITED (06198255)
- Insolvency for EEH (UK HOLDINGS) LIMITED (06198255)
- More for EEH (UK HOLDINGS) LIMITED (06198255)
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) |
---|---|---|---|
03 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | LIQ01 | Declaration of solvency | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 13 March 2018 | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 27 October 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Clive Malcolm Hay-Smith as a director on 7 August 2017 | |
26 Sep 2017 | AP01 | Appointment of Jose Alberto Amaral Duarte as a director on 7 August 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 20-22 Wenlock Road London N1 7GU on 26 September 2017 | |
21 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Aug 2017 | AR01 | Annual return made up to 2 April 2016 with full list of shareholders | |
21 Aug 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Aug 2017 | RT01 | Administrative restoration application | |
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|