Advanced company searchLink opens in new window

EIM 1 LIMITED

Company number 06733636

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)
21 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jun 2011 AA Total exemption small company accounts made up to 31 October 2009
06 May 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
06 May 2011 TM01 Termination of appointment of William Kimber as a director
06 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AD02 Register inspection address has been changed from C/O Bill Kimber the Elms Rusper Road Newdigate Dorking Surrey RH5 5BX United Kingdom
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 AR01 Annual return made up to 28 October 2009 with full list of shareholders
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,111,502
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 1,111,502
17 Jan 2011 TM01 Termination of appointment of William Kimber as a director
17 Jan 2011 AD01 Registered office address changed from the Elms Rusper Road Newdigate Dorking Surrey RH5 5BX on 17 January 2011
24 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for David Michael Hayman on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr William Kimber on 1 March 2010
01 Mar 2010 AD02 Register inspection address has been changed
01 Mar 2010 CH01 Director's details changed for Jonathan Robin Chadwick on 1 March 2010
03 Nov 2008 288a Director appointed david michael hayman
03 Nov 2008 288a Director appointed jonathan robin chadwick
27 Oct 2008 NEWINC Incorporation