- Company Overview for EON DEVELOPMENTS (HAMPTON) LIMITED (09047654)
- Filing history for EON DEVELOPMENTS (HAMPTON) LIMITED (09047654)
- People for EON DEVELOPMENTS (HAMPTON) LIMITED (09047654)
- More for EON DEVELOPMENTS (HAMPTON) LIMITED (09047654)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA | Total exemption full accounts made up to 24 October 2019 | |
19 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 24 October 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 Nov 2018 | AD01 | Registered office address changed from The Courtyard High Street Ascot SL5 7HP England to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 2 November 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr John Mark Parmenter as a person with significant control on 25 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr John Mark Parmenter on 25 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr John Steven Hewitt on 25 October 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr John Steven Hewitt as a person with significant control on 25 October 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to The Courtyard High Street Ascot SL5 7HP on 16 March 2018 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr John Steven Hewitt on 22 February 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr John Steven Hewitt on 22 February 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr John Mark Parmenter as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of David Langford as a director on 26 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr David Langford on 20 May 2015 |