- Company Overview for EATON EQUITIES LIMITED (10478830)
- Filing history for EATON EQUITIES LIMITED (10478830)
- People for EATON EQUITIES LIMITED (10478830)
- More for EATON EQUITIES LIMITED (10478830)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from Flat 2, 89 Cadogan Gardens London SW3 2RE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr John Zorbas on 19 March 2018 | |
27 Dec 2017 | PSC01 | Notification of John Zorbas as a person with significant control on 15 November 2016 | |
27 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
27 Dec 2017 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Flat 2, 89 Cadogan Gardens London SW3 2RE on 27 December 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr John Zorbas on 1 January 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr John Zorbas as a director on 20 December 2016 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|