- Company Overview for EON DEVELOPMENTS LIMITED (07393994)
- Filing history for EON DEVELOPMENTS LIMITED (07393994)
- People for EON DEVELOPMENTS LIMITED (07393994)
- Charges for EON DEVELOPMENTS LIMITED (07393994)
- Insolvency for EON DEVELOPMENTS LIMITED (07393994)
- More for EON DEVELOPMENTS LIMITED (07393994)
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) |
---|---|---|---|
14 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2022 | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Ltd, Court House, the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 9 December 2020 | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2019 | AM10 | Administrator's progress report | |
27 Feb 2019 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 | |
25 Jan 2019 | AM19 | Notice of extension of period of Administration | |
18 Jan 2019 | AM10 | Administrator's progress report | |
05 Jul 2018 | AM10 | Administrator's progress report | |
15 Feb 2018 | COM1 | Establishment of creditors or liquidation committee | |
06 Feb 2018 | AM03 | Statement of administrator's proposal | |
13 Dec 2017 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 December 2017 | |
06 Dec 2017 | AM01 | Appointment of an administrator | |
06 Nov 2017 | MR01 | Registration of charge 073939940006, created on 1 November 2017 | |
12 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
14 Sep 2017 | TM01 | Termination of appointment of John Mark Parmenter as a director on 12 September 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|