- Company Overview for EOLIAN ONE LIMITED (08818240)
- Filing history for EOLIAN ONE LIMITED (08818240)
- People for EOLIAN ONE LIMITED (08818240)
- Charges for EOLIAN ONE LIMITED (08818240)
- Insolvency for EOLIAN ONE LIMITED (08818240)
- More for EOLIAN ONE LIMITED (08818240)
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) |
---|---|---|---|
18 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2017 | LIQ01 | Declaration of solvency | |
06 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Sep 2017 | MR04 | Satisfaction of charge 088182400001 in full | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
12 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AD04 | Register(s) moved to registered office address 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR | |
22 Oct 2015 | CH01 | Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 | |
23 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Sep 2015 | AD02 | Register inspection address has been changed from 100 Gloucester Place London W1U 6HT England to 14 City Road London EC1Y 2AA | |
30 Jun 2015 | AD03 | Register(s) moved to registered inspection location 100 Gloucester Place London W1U 6HT | |
30 Jun 2015 | AD02 | Register inspection address has been changed to 100 Gloucester Place London W1U 6HT | |
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Oct 2014 | TM01 | Termination of appointment of Michael Ross Bolton as a director on 18 June 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Joseph Guy Laframboise as a director on 18 June 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Simon Harrington as a director on 18 June 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Peter George Barlow as a director on 18 June 2014 | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|