- Company Overview for EONTU LTD (06653511)
- Filing history for EONTU LTD (06653511)
- People for EONTU LTD (06653511)
- Charges for EONTU LTD (06653511)
- More for EONTU LTD (06653511)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2015
|
|
11 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
20 Dec 2013 | MR01 | Registration of charge 066535110002 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AP04 | Appointment of Rt Secretarial Services Limited as a secretary | |
13 May 2013 | TM02 | Termination of appointment of Spiegel & Utrera, Ltd. as a secretary | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | AD01 | Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 23 January 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
08 Dec 2011 | CERTNM |
Company name changed be yu LIMITED\certificate issued on 08/12/11
|
|
08 Dec 2011 | CONNOT | Change of name notice | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
07 Sep 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
09 Aug 2010 | AP04 | Appointment of Spiegel & Utrera, Ltd. as a secretary |