Advanced company searchLink opens in new window

EMINENT CAPITAL LIMITED

Company number 06678105

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Sep 2010 AP01 Appointment of Mrs Helena Isobel Dennison as a director