Advanced company searchLink opens in new window

EASON GROUP LIMITED

Company number 09681752

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)
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 LIQ10 Removal of liquidator by court order
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
05 May 2022 600 Appointment of a voluntary liquidator
05 May 2022 LIQ10 Removal of liquidator by court order
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
06 Sep 2021 AD01 Registered office address changed from C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
12 Mar 2020 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 12 March 2020
11 Mar 2020 LIQ02 Statement of affairs
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
11 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
02 Oct 2019 TM01 Termination of appointment of Gareth David Richards as a director on 5 September 2019
17 May 2019 AP01 Appointment of Mr Gareth David Richards as a director on 17 April 2019
03 Jan 2019 CH01 Director's details changed for Mr Joe Paul Swift on 3 January 2019
20 Dec 2018 TM01 Termination of appointment of Mollie Alexandra Ward as a director on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Joe Paul Swift as a director on 20 December 2018
08 Nov 2018 CH01 Director's details changed for Mr Raymond Mcveigh on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr Raymond Mcveigh as a person with significant control on 8 November 2018
06 Nov 2018 TM01 Termination of appointment of a director
06 Nov 2018 TM01 Termination of appointment of a director