- Company Overview for EMINENT CAPITAL LIMITED (06678105)
- Filing history for EMINENT CAPITAL LIMITED (06678105)
- People for EMINENT CAPITAL LIMITED (06678105)
- More for EMINENT CAPITAL LIMITED (06678105)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2015 | DS01 | Application to strike the company off the register | |
08 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from C/O 3Rd Floor 24 Upper Brook Street London W1K 7QB to First Floor 1 Upper Brook Street London W1K 6PA on 29 September 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 28 January 2013 | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
30 Dec 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Igor Aunapu as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Helena Dennison as a director | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
18 Jul 2011 | CH03 | Secretary's details changed for Dr Mehdi Shamszadeh on 15 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Dr Mehdi Shamszadeh on 15 July 2011 | |
17 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Jul 2011 | AD01 | Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR on 17 July 2011 | |
14 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
14 Oct 2010 | AP01 | Appointment of Mr John Geoffrey Dowdall as a director | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 21 August 2010
|
|
22 Sep 2010 | AP01 | Appointment of Mrs Helena Isobel Dennison as a director |