Advanced company searchLink opens in new window

EAC ASSET FINANCE LIMITED

Company number 11836762

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)
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
27 Oct 2024 AA Accounts for a dormant company made up to 29 February 2024
26 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
13 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
14 Sep 2020 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 1 Oulton Crescent Potters Bar Hertfordshire EN6 3ED on 14 September 2020
10 Feb 2020 TM01 Termination of appointment of Roger Eric Frye as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Timothy James Goode as a director on 10 February 2020
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
14 Dec 2019 PSC01 Notification of Simon Charles Hathaway as a person with significant control on 1 December 2019
14 Dec 2019 PSC07 Cessation of Roger Eric Frye as a person with significant control on 1 December 2019
15 Aug 2019 AP01 Appointment of Mr Simon Charles Hathaway as a director on 15 August 2019
14 Aug 2019 AP01 Appointment of Mr Timothy James Goode as a director on 14 August 2019
20 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-20
  • GBP 1,000