Advanced company searchLink opens in new window

EONTU LTD

Company number 06653511

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)
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
  • GBP 1,297
11 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,197
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
  • GBP 1,061
20 Dec 2013 MR01 Registration of charge 066535110002
26 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth 1000 to £1 12/11/2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-11-30
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