Advanced company searchLink opens in new window

EMINENT LEISURE LIMITED

Company number 11430072

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)
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 CS01 Confirmation statement made on 12 April 2024 with updates
03 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CH01 Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 24 August 2023
18 Aug 2023 PSC04 Change of details for Mr Constantine Nicholas Timothy Kulukundis as a person with significant control on 18 August 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
12 Apr 2021 PSC07 Cessation of Dimitrios Lainas as a person with significant control on 26 March 2021
12 Apr 2021 TM01 Termination of appointment of Dimitrios Lainas as a director on 26 March 2021
20 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from 51 Connaught Street London W2 2BB United Kingdom to 65-69 Pottery Lane London W11 4NA on 27 November 2019
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Oct 2019 CS01 Confirmation statement made on 24 June 2019 with updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 51 Connaught Street London W2 2BB on 19 July 2019
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 2