Advanced company searchLink opens in new window

EEH BA GUM LIMITED

Company number 09391295

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)
14 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
08 Oct 2018 CH01 Director's details changed for Mr Morgan Leahy on 5 October 2018
29 Aug 2018 CH01 Director's details changed for Mr Morgan Leahy on 29 August 2018
29 Aug 2018 CH01 Director's details changed for Mr John Shanahan on 29 August 2018
16 Aug 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 28 January 2017
27 Feb 2018 AA01 Previous accounting period extended from 28 January 2018 to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
08 Dec 2017 AA01 Previous accounting period shortened from 29 January 2017 to 28 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
19 Jan 2017 AD01 Registered office address changed from C/O Staytrue Limited Unt 3 Barton Arcade Deansgate Manchester M3 2BH England to 53 King Street Manchester M2 4LQ on 19 January 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
13 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 CERTNM Company name changed s & g true LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
21 Feb 2015 CONNOT Change of name notice
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1