- Company Overview for EATON PLACE (TITLE TRUSTEE) LIMITED (07864988)
- Filing history for EATON PLACE (TITLE TRUSTEE) LIMITED (07864988)
- People for EATON PLACE (TITLE TRUSTEE) LIMITED (07864988)
- More for EATON PLACE (TITLE TRUSTEE) LIMITED (07864988)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr John Martin Brodie Clark on 21 December 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to 7 John Street London WC1N 2ES on 23 February 2015 | |
23 Feb 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
08 Apr 2014 | CH04 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Nov 2012 | TM01 | Termination of appointment of Stephen Jones as a director | |
09 Jan 2012 | AP01 | Appointment of Mr John Clark as a director | |
29 Nov 2011 | NEWINC |
Incorporation
|