- Company Overview for EACCO LTD (07300223)
- Filing history for EACCO LTD (07300223)
- People for EACCO LTD (07300223)
- More for EACCO LTD (07300223)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2015 | DS01 | Application to strike the company off the register | |
22 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Alan Bruter on 13 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
09 Jul 2012 | TM01 | Termination of appointment of Ian Rogers as a director | |
28 May 2012 | AD01 | Registered office address changed from C/O Abbey Business Centre 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom on 28 May 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Sep 2011 | AP01 | Appointment of Mr Satbir Singh Dhillon as a director | |
27 Sep 2011 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 27 September 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
10 Dec 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
30 Jun 2010 | NEWINC |
Incorporation
|