Advanced company searchLink opens in new window

EISBAR VERLAG LIMITED

Company number 07038280

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
03 Dec 2014 AP01 Appointment of Richard Marcus Johnson as a director on 30 October 2014
19 Nov 2014 AP01 Appointment of Sharon Lynne Parker as a director on 30 October 2014
17 Nov 2014 AP01 Appointment of Mark Robert Scorey as a director on 30 October 2014
11 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
26 Nov 2013 AA Accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from C/O Igloo Books Ltd Cottage Farm Mears Ashby Road Sywell Northamptonshire NN6 0BJ on 13 December 2012
29 Nov 2012 AA Accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
16 Jul 2012 AA Accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
16 Jun 2011 AA Accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from C/O Igloo Books Limited Cottage Farm Mears Ashby Road Sywell Northampton Northamptonshire NN6 0BJ United Kingdom on 14 December 2010
13 Dec 2010 AD01 Registered office address changed from Cottage Farm Mears Ashby Road Sywell Northamptonshire NN6 8BJ on 13 December 2010
12 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted