Advanced company searchLink opens in new window

EMPIRE & OVERSEAS AUCTIONS LIMITED

Company number 07123170

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2013 DS01 Application to strike the company off the register
08 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
25 Sep 2012 TM01 Termination of appointment of Andrew Lewis Humphrey as a director on 30 June 2012
15 Feb 2012 AR01 Annual return made up to 9 February 2012
Statement of capital on 2012-02-15
  • GBP 2
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2010
05 Sep 2011 AP01 Appointment of George Pipon Francis as a director on 9 August 2011
05 Sep 2011 AD01 Registered office address changed from 4 City Wall House Wormwood Street London EC2M 1RQ on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Simon D'olier Duckworth as a director on 30 June 2011
05 Sep 2011 AA01 Current accounting period shortened from 31 January 2011 to 31 March 2010
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted