- Company Overview for EEMAN LIMITED (09429745)
- Filing history for EEMAN LIMITED (09429745)
- People for EEMAN LIMITED (09429745)
- More for EEMAN LIMITED (09429745)
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
|
|
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
|
|
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
|