Advanced company searchLink opens in new window

EAN SUPPLY LIMITED

Company number 07073851

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2023 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
22 Jul 2022 PSC01 Notification of Editha Brioso as a person with significant control on 17 July 2022
22 Jul 2022 PSC07 Cessation of Olivia Bonifacio as a person with significant control on 17 July 2022
04 May 2022 AP01 Appointment of Ms Editha Brioso as a director on 1 May 2022
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Dept 2899 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 68a Northend Road London W14 9EP on 7 July 2021
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 CH01 Director's details changed for Ms Olivia Bonifacio on 7 July 2020
01 Jul 2020 AD04 Register(s) moved to registered office address Dept 2899 601 International House, 223 Regent Street Mayfair London W1B 2QD
16 Jun 2020 AD04 Register(s) moved to registered office address Dept 2899 601 International House, 223 Regent Street Mayfair London W1B 2QD
15 Jun 2020 AD03 Register(s) moved to registered inspection location Dept 2899, 601 International House 223 Regent Street Mayfair London W1B 2QD
15 Jun 2020 EW01RSS Directors' register information at 15 June 2020 on withdrawal from the public register
15 Jun 2020 EW01 Withdrawal of the directors' register information from the public register
15 Jun 2020 PSC04 Change of details for Ms Olivia Bonifacio as a person with significant control on 15 June 2020
12 Jun 2020 AD02 Register inspection address has been changed to Dept 2899, 601 International House 223 Regent Street Mayfair London W1B 2QD
12 Jun 2020 EH01 Elect to keep the directors' register information on the public register
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1,000
28 Apr 2020 PSC01 Notification of Olivia Bonifacio as a person with significant control on 27 April 2020