- Company Overview for EEL PIE PUBLISHING LIMITED (01205454)
- Filing history for EEL PIE PUBLISHING LIMITED (01205454)
- People for EEL PIE PUBLISHING LIMITED (01205454)
- Charges for EEL PIE PUBLISHING LIMITED (01205454)
- Insolvency for EEL PIE PUBLISHING LIMITED (01205454)
- More for EEL PIE PUBLISHING LIMITED (01205454)
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) |
---|---|---|---|
05 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2013 | AD01 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 | |
17 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
12 Apr 2012 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012 | |
05 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | 4.70 | Declaration of solvency | |
24 Feb 2012 | AP01 | Appointment of Rachel Fuller as a director | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2012 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-02-09
|
|
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 11 July 2011
|
|
01 Feb 2012 | TM01 | Termination of appointment of Peter Button as a director | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AP01 | Appointment of Peter Harlow Button as a director | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
18 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 | |
22 Jul 2010 | TM01 | Termination of appointment of Nicholas Goderson as a director | |
01 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|