- Company Overview for EOF CONTRACTS LTD (07829755)
- Filing history for EOF CONTRACTS LTD (07829755)
- People for EOF CONTRACTS LTD (07829755)
- More for EOF CONTRACTS LTD (07829755)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Aug 2014 | CERTNM |
Company name changed eof consulting LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | CONNOT | Change of name notice | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 10 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 12 December 2011 | |
31 Oct 2011 | NEWINC |
Incorporation
|