Advanced company searchLink opens in new window

EON BIOTECHNOLOGY LIMITED

Company number 12589814

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-27
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
  • ANNOTATION Part Admin Removed The Service Address on the PSC01 was administratively removed from the public register on 09/10/2024 as the material was not properly delivered.
28 Sep 2020 AP01 Appointment of Mr Suraz Kottakki as a director on 23 September 2020
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 26/06/2023 as the information was invalid or ineffective.
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
  • GBP 1
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
  • GBP 1