Advanced company searchLink opens in new window

EIKON SOFTWARE LIMITED

Company number 06548974

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Ms Deepa Sharma on 1 November 2009
09 Apr 2010 CH01 Director's details changed for Mr Pradeep Manik on 1 November 2009
09 Apr 2010 CH03 Secretary's details changed for Ms Deepa Sharma on 1 November 2009
17 Aug 2009 288c Director and Secretary's Change of Particulars / deepa sharma / 12/08/2009 / HouseName/Number was: 4, now: 61; Street was: hilgrove house harrow lane, now: lindford drive; Post Town was: maidenhead, now: norwich; Region was: berkshire, now: norfolk; Post Code was: SL6 7NP, now: NR4 6LR; Country was: united kingdom, now:
17 Aug 2009 288c Director's Change of Particulars / pradeep manik / 12/08/2009 / HouseName/Number was: 22, now: 61; Street was: robin hill, now: lindford drive; Area was: shoppenhangers road, now: ; Post Town was: maidenhead, now: norwich; Region was: berkshire, now: norfolk; Post Code was: SL6 2GZ, now: NR4 6LR; Country was: united kingdom, now:
07 Apr 2009 363a Return made up to 31/03/09; full list of members
25 Feb 2009 AA Accounts made up to 31 December 2008
25 Feb 2009 288a Secretary appointed ms deepa lalchand sharma
25 Feb 2009 288a Director appointed ms deepa lalchand sharma
25 Feb 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from 22 robin hill maidenhead berkshire SL6 2GZ united kingdom
01 Jul 2008 288a Director appointed mr pradeep manik
31 Mar 2008 288b Appointment Terminated Director theydon nominees LIMITED
31 Mar 2008 288b Appointment Terminated Secretary theydon secretaries LIMITED
31 Mar 2008 NEWINC Incorporation