Advanced company searchLink opens in new window

EYOT HOUSE LIMITED

Company number 02165080

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 October 2019
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
19 Sep 2019 PSC01 Notification of Chunlei Mi as a person with significant control on 16 September 2019
19 Sep 2019 PSC07 Cessation of Songbo Yu as a person with significant control on 16 September 2019
01 Aug 2019 TM01 Termination of appointment of Songbo Yu as a director on 10 June 2019
30 Jul 2019 AP01 Appointment of Mr Tian Yuan as a director on 10 June 2019
18 Jun 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 29 April 2019
18 Jun 2019 AD01 Registered office address changed from Suite 8, Nassau House 122 Shaftesbury Avenue London W1D 5ER to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 June 2019
18 Jun 2019 TM02 Termination of appointment of Upton Valley Investment Company Limited as a secretary on 29 April 2019
09 May 2019 AA Micro company accounts made up to 31 October 2018
31 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 October 2017
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 October 2016
03 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
15 Mar 2015 TM01 Termination of appointment of Andriany Phokou as a director on 16 February 2015
15 Mar 2015 AP01 Appointment of Mr Songbo Yu as a director on 16 February 2015