- Company Overview for E&O RETAIL LTD (06770617)
- Filing history for E&O RETAIL LTD (06770617)
- People for E&O RETAIL LTD (06770617)
- Insolvency for E&O RETAIL LTD (06770617)
- More for E&O RETAIL LTD (06770617)
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) |
---|---|---|---|
06 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2013 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | AD01 | Registered office address changed from , Suite 122 28a Church Road, Stanmore, Middlesex, HA7 4AW, England on 17 August 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from , 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, United Kingdom on 18 June 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 |
Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
09 Dec 2011 | CH01 | Director's details changed for Mr Offer Lupo on 1 December 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Ofrer Lupo on 1 September 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Ofer Lupo on 1 August 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Chaim Lavy as a director | |
28 Jun 2011 | AP01 | Appointment of Mr Ofer Lupo as a director | |
25 Jan 2011 | AD01 | Registered office address changed from , Flat 7, 47 Maresfield Gardens, Hampsted, London, NW3 5TE on 25 January 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Oren Anker as a director | |
14 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
06 Oct 2010 | AP01 | Appointment of Dr Chaim Lavy as a director | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
10 Dec 2008 | NEWINC | Incorporation |