Advanced company searchLink opens in new window

EYTC LTD

Company number 07886467

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
14 May 2019 AA Micro company accounts made up to 31 December 2018
12 Mar 2019 TM01 Termination of appointment of Chloe Moore as a director on 11 March 2019
10 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 AP01 Appointment of Chloe Moore as a director on 20 December 2017
05 Jan 2018 PSC01 Notification of Samantha Michelle Faulkner as a person with significant control on 6 April 2016
05 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
04 Apr 2017 AA Micro company accounts made up to 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Lawrence Samuel Faulkner as a director on 10 January 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
19 Dec 2014 AD01 Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 19 December 2014
04 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013