Advanced company searchLink opens in new window

EOLIAN ONE LIMITED

Company number 08818240

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
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
  • RES13 ‐ Company authorised to complete all transactions contemplated to the sale and purchase agreement of 12/05/2017 07/06/2017
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
  • GBP 2,881,001
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
  • GBP 2,881,001
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,881,001.00