Advanced company searchLink opens in new window

EIGSUN CO., LTD.

Company number 08446629

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)
10 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2017 AP03 Appointment of Yujuan Cao as a secretary on 10 March 2017
01 Apr 2017 AP01 Appointment of Yujuan Cao as a director on 10 March 2017
01 Apr 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 31 March 2017
01 Apr 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 31 March 2017
01 Apr 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 1 April 2017
10 Mar 2017 TM01 Termination of appointment of Lijuan Yang as a director on 7 March 2017
05 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,000
05 Apr 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 5 April 2016
15 May 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000,000
15 May 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 1 April 2015
01 May 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000,000
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
12 Nov 2013 TM01 Termination of appointment of Yujuan Cao as a director
12 Nov 2013 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary
12 Nov 2013 AP01 Appointment of Lijuan Yang as a director
12 Nov 2013 AP04 Appointment of Uk Secretarial Services Limited as a secretary
12 Nov 2013 AD01 Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom on 12 November 2013
15 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted