Advanced company searchLink opens in new window

EEA LITIGATION MANAGEMENT LTD

Company number 09897992

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Feb 2018 AD01 Registered office address changed from The Farmhouse, Lodge Farm Catts Hill Mark Cross East Sussex TN6 3NH England to Kirkholme Tilsmore Road Heathfield East Sussex TN21 0XT on 8 February 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
11 Oct 2017 AD01 Registered office address changed from 20 -22 Wenlock Road London N1 7GU England to The Farmhouse, Lodge Farm Catts Hill Mark Cross East Sussex TN6 3NH on 11 October 2017
25 Sep 2017 AP01 Appointment of Mr Anthony Peter Lahert as a director on 25 September 2017
25 Sep 2017 AP01 Appointment of Alan Thomas as a director on 25 September 2017
25 Sep 2017 AP01 Appointment of Mr Nicholas Nicholson as a director on 25 September 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2017 TM01 Termination of appointment of Nicholas Nicholson as a director on 7 August 2017
04 Aug 2017 TM01 Termination of appointment of Anthony Peter Lahert as a director on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Alan Michael Thomas as a director on 4 August 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Sep 2016 TM01 Termination of appointment of David Brian Trinkwon as a director on 26 August 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 0.06
11 May 2016 AP01 Appointment of Mr Peter James Cloney as a director on 11 May 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 0.05
09 May 2016 AP01 Appointment of Mr Nicholas Nicholson as a director on 9 May 2016
09 Mar 2016 AD01 Registered office address changed from The Farmhouse Lodge Farm Catts Hill Mark Cross East Sussex TN6 3NH England to 20 -22 Wenlock Road London N1 7GU on 9 March 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 0.04
15 Feb 2016 AP01 Appointment of Mr David Brian Trinkwon as a director on 15 February 2016