Advanced company searchLink opens in new window

E.O.G. OPCO 3 LIMITED

Company number 08645415

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)
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
02 Mar 2022 AD02 Register inspection address has been changed to 33 st James's Square London SW1Y 4JS
11 Jan 2022 LIQ01 Declaration of solvency
04 Jan 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on 4 January 2022
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
22 Feb 2021 TM01 Termination of appointment of Nicholas John Pike as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr John Charles Drover as a director on 19 February 2021
04 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2020 AP01 Appointment of Mr Nicholas John Pike as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of William Robert Starn as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Barry Rees as a director on 11 December 2020
27 Oct 2020 TM01 Termination of appointment of Conal O'hara as a director on 15 October 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
21 Oct 2019 AP01 Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018
21 Oct 2019 AP01 Appointment of Mr Barry Rees as a director on 19 October 2018
12 Aug 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
03 Jul 2019 TM01 Termination of appointment of Jason Charles Leek as a director on 28 June 2019
01 Apr 2019 MR04 Satisfaction of charge 086454150002 in full