Advanced company searchLink opens in new window

EATON MITA LIMITED

Company number 06267982

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jan 2018 AP01 Appointment of Mr Md Aklasur Rahman as a director on 6 December 2017
12 Jan 2018 TM01 Termination of appointment of Mohammed Taraque Uddin as a director on 6 December 2017
12 Jan 2018 TM02 Termination of appointment of Firuzul Haque as a secretary on 6 December 2017
03 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
24 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
22 Aug 2014 AD01 Registered office address changed from Britannia House Leagrave Road C/O Sa & Co, Suite 7E Luton LU3 1RJ England to Britannia House Suite 1B Leagrave Road Luton LU3 1RJ on 22 August 2014
21 Aug 2014 TM01 Termination of appointment of Firuzul Haque as a director on 1 August 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
30 Jul 2013 CH01 Director's details changed for Mr Firuzul Haque on 16 August 2012
30 Jul 2013 CH03 Secretary's details changed for Firuzul Haque on 1 August 2012
30 Jul 2013 CH01 Director's details changed for Mr Mohammed Taraque Uddin on 16 August 2012
29 Jul 2013 AP01 Appointment of Mr Firuzul Haque as a director
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
23 May 2013 AD01 Registered office address changed from 63 Bower Lane Eaton Bray Dunstable Bedfordshire LU6 1RB England on 23 May 2013
27 Jul 2012 AD01 Registered office address changed from C/O Rci (Luton) Ltd 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom on 27 July 2012