- Company Overview for EEH BA GUM LIMITED (09391295)
- Filing history for EEH BA GUM LIMITED (09391295)
- People for EEH BA GUM LIMITED (09391295)
- More for EEH BA GUM LIMITED (09391295)
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
|
|
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
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|