- Company Overview for EAF INVESTMENTS LIMITED (10726309)
- Filing history for EAF INVESTMENTS LIMITED (10726309)
- People for EAF INVESTMENTS LIMITED (10726309)
- Charges for EAF INVESTMENTS LIMITED (10726309)
- More for EAF INVESTMENTS LIMITED (10726309)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
12 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
21 Apr 2021 | AP03 | Appointment of Mrs Emma Cockerham as a secretary on 14 April 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 379 Halifax Road Liversedge WF15 8DU England to Central House 47 st. Pauls Street Leeds LS1 2TE on 26 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Nicholas Stephen Smith as a director on 2 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr David Anthony Harrop as a director on 2 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Thomas More Flannery as a director on 2 March 2021 | |
15 Mar 2021 | PSC02 | Notification of Reward Investments Limited as a person with significant control on 2 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Nicholas Stephen Smith as a person with significant control on 2 March 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
19 Jan 2020 | AD01 | Registered office address changed from 377a Halifax Road Liversedge West Yorkshire WF15 8DU England to 379 Halifax Road Liversedge WF15 8DU on 19 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Stephen Smith on 18 January 2020 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 | |
02 May 2018 | PSC07 | Cessation of Alice Ellen Brooke as a person with significant control on 1 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Alice Ellen Smith as a director on 1 May 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Ms Alice Ellen Smith on 1 December 2017 | |
02 Dec 2017 | CH01 | Director's details changed for Ms Alice Ellen Brooke on 1 December 2017 | |
27 Apr 2017 | MR01 | Registration of charge 107263090001, created on 27 April 2017 |