- Company Overview for EYON LTD. (08691084)
- Filing history for EYON LTD. (08691084)
- People for EYON LTD. (08691084)
- More for EYON LTD. (08691084)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from Suite 3, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG to Unit 18 33 River Road Business Park Barking IG11 0EA on 29 May 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Salah Ahmed as a director on 3 March 2016 | |
14 Jul 2017 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 15 February 2017 with no updates | |
28 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 December 2016
|
|
25 Dec 2016 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
25 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
26 May 2015 | AD01 | Registered office address changed from Pennine House Leman Street London E1 8ER to Suite 3, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG on 26 May 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 May 2015 | TM01 | Termination of appointment of Sharjahan Begum as a director on 1 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Md Mahabub Hossain as a director on 1 May 2015 |