Advanced company searchLink opens in new window

EYON LTD.

Company number 08691084

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)
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
  • GBP 225
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
  • GBP 195
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
  • GBP 100
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
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