Advanced company searchLink opens in new window

EYRIE PRESS CIC

Company number 09038103

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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