Advanced company searchLink opens in new window

THE EA PRACTICE LIMITED

Company number SC446825

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
27 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
27 Apr 2015 CH01 Director's details changed for Mr Alexander James Dick on 20 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 TM01 Termination of appointment of Bruce John Hydes as a director on 17 November 2014
12 Nov 2014 TM01 Termination of appointment of Thomas Dick as a director on 14 July 2014
21 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
20 Mar 2014 MR01 Registration of charge 4468250001
11 Dec 2013 AP01 Appointment of Mr Thomas Dick as a director
04 Sep 2013 AD01 Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
01 Aug 2013 AD01 Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013
01 Aug 2013 AP01 Appointment of Mr Bruce John Hydes as a director
05 Apr 2013 NEWINC Incorporation