- Company Overview for EYRIE PRESS CIC (09038103)
- Filing history for EYRIE PRESS CIC (09038103)
- People for EYRIE PRESS CIC (09038103)
- Registers for EYRIE PRESS CIC (09038103)
- More for EYRIE PRESS CIC (09038103)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | AA01 | Current accounting period extended from 31 May 2022 to 31 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
14 May 2021 | PSC01 | Notification of Jon Gregory Lawrence as a person with significant control on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Ms Jane Frances Spencer as a person with significant control on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr David Michael Johnson as a person with significant control on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr John Spencer as a person with significant control on 14 May 2021 | |
17 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
09 Apr 2020 | AP01 | Appointment of Mr Jon Gregory Lawrence as a director on 8 April 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 May 2019 | AD02 | Register inspection address has been changed from C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR England to 29 Regent Avenue March PE15 8LR | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Ms Jane Frances Levicki on 1 December 2018 | |
05 Dec 2018 | PSC04 | Change of details for Ms Jane Frances Levicki as a person with significant control on 1 December 2018 | |
13 Aug 2018 | CC04 | Statement of company's objects | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
13 May 2018 | CH01 | Director's details changed for Mr John Spencer on 13 May 2018 |