- Company Overview for EIH PPP LIMITED (11031942)
- Filing history for EIH PPP LIMITED (11031942)
- People for EIH PPP LIMITED (11031942)
- More for EIH PPP LIMITED (11031942)
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) |
---|---|---|---|
29 Oct 2020 | TM02 | Termination of appointment of a secretary | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
28 Oct 2020 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 28 October 2020 | |
28 Oct 2020 | AP04 | Appointment of Imagile Secretariat Services Limited as a secretary on 28 October 2020 | |
15 Oct 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr John Stephen Gordon as a director on 25 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Barry Paul Milsom as a director on 25 August 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | AP01 | Appointment of Richard Osborne as a director on 4 May 2018 | |
14 May 2018 | AP01 | Appointment of Barry Paul Milsom as a director on 30 April 2018 | |
28 Mar 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|