Advanced company searchLink opens in new window

EEMAN LIMITED

Company number 09429745

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 CS01 Confirmation statement made on 9 February 2017 with updates
06 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
18 May 2016 AP01 Appointment of Mr Shaikh Jameel as a director on 2 August 2015
18 May 2016 TM01 Termination of appointment of Shaikh Jameel as a director on 18 May 2016
13 May 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
04 May 2016 TM01 Termination of appointment of Jamil Ahmed Shaikh as a director on 25 April 2016
04 May 2016 AP01 Appointment of Mr Shaikh Jameel as a director on 2 May 2016
04 May 2016 AD01 Registered office address changed from 30 Redbridge Stantonbury Milton Keynes MK14 6BB England to 1 Cookson Street Kirkby-in-Ashfield Nottingham NG17 8DZ on 4 May 2016
08 Oct 2015 AD01 Registered office address changed from C/O Nsg Accountants 48 Felstead Way Luton Beds LU2 7LH England to 30 Redbridge Stantonbury Milton Keynes MK14 6BB on 8 October 2015
18 Sep 2015 TM01 Termination of appointment of Shafqat Hussain as a director on 1 July 2015
20 Jul 2015 CERTNM Company name changed eeman construction LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
20 Jul 2015 AD01 Registered office address changed from 441 Dallow Road Luton LU1 1UL United Kingdom to C/O Nsg Accountants 48 Felstead Way Luton Beds LU2 7LH on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Jamil Ahmed Shaikh as a director on 1 July 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1