- Company Overview for EON BIOTECHNOLOGY LIMITED (12589814)
- Filing history for EON BIOTECHNOLOGY LIMITED (12589814)
- People for EON BIOTECHNOLOGY LIMITED (12589814)
- More for EON BIOTECHNOLOGY LIMITED (12589814)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | TM01 | Termination of appointment of Sunil Kumar Arora as a director on 21 June 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
13 Oct 2020 | AP01 | Appointment of Mr. Sunil Kumar Arora as a director on 12 October 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | PSC01 |
Notification of Suraz Kottakki as a person with significant control on 27 September 2020
|
|
28 Sep 2020 | AP01 |
Appointment of Mr Suraz Kottakki as a director on 23 September 2020
|
|
28 Sep 2020 | AP01 | Appointment of Mr Kamal Kishore Gupta as a director on 23 September 2020 | |
27 Sep 2020 | AD01 | Registered office address changed from PO Box RG64HJ 110 Hilmanton, Lower Earley, Reading, England Hilmanton Lower Earley Reading RG6 4HJ England to 110 Hilmanton, Lower Earley, Reading, England Hilmanton Lower Earley Reading RG6 4HJ on 27 September 2020 | |
27 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 September 2020
|
|
27 Sep 2020 | TM01 | Termination of appointment of Shahzada Khurram Hamid as a director on 23 September 2020 | |
27 Sep 2020 | PSC07 | Cessation of Shahzada Khurram Hamid as a person with significant control on 23 September 2020 | |
27 Sep 2020 | AD01 | Registered office address changed from 25 Elmer Gardens Isleworth TW7 6EY England to PO Box RG64HJ 110 Hilmanton, Lower Earley, Reading, England Hilmanton Lower Earley Reading RG6 4HJ on 27 September 2020 | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|