Advanced company searchLink opens in new window

EO PARTNERS LIMITED

Company number 08072788

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
09 Feb 2018 TM01 Termination of appointment of Gerald Douglas Rance as a director on 1 February 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Jan 2017 AP01 Appointment of Mr Gerald Douglas Rance as a director on 20 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 19 August 2015
19 Jan 2015 MR01 Registration of charge 080727880001, created on 14 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
07 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
06 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
20 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
25 Mar 2013 AD01 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshires CV37 6JG England on 25 March 2013
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)