- Company Overview for EIM 1 LIMITED (06733636)
- Filing history for EIM 1 LIMITED (06733636)
- People for EIM 1 LIMITED (06733636)
- More for EIM 1 LIMITED (06733636)
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
|
|
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|
|
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 |