- Company Overview for EAC CONSULT LIMITED (11917277)
- Filing history for EAC CONSULT LIMITED (11917277)
- People for EAC CONSULT LIMITED (11917277)
- More for EAC CONSULT LIMITED (11917277)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 18 November 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AA01 | Previous accounting period shortened from 30 April 2023 to 30 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Emese Aniko Chikan as a director on 6 July 2022 | |
06 Jul 2022 | AP01 | Appointment of Jessica Botelho Serodio Alexandre as a director on 6 July 2022 | |
09 Jun 2022 | SH02 | Sub-division of shares on 1 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|