Advanced company searchLink opens in new window

EAC HOLDINGS LIMITED

Company number 04170081

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)
14 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
24 Apr 2018 LIQ01 Declaration of solvency
27 Jun 2017 AA Accounts for a small company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,056,953
11 May 2016 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016
11 May 2016 AD01 Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016
11 May 2016 CH01 Director's details changed for Clive William Robinson on 25 February 2016
01 Jul 2015 TM02 Termination of appointment of Paul William Dickson as a secretary on 1 July 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AD01 Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,056,953
09 Jul 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,056,953
28 Mar 2014 CH01 Director's details changed for Clive William Robinson on 28 March 2014
28 Mar 2014 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014
28 Mar 2014 CH03 Secretary's details changed for Paul William Dickson on 28 March 2014
22 May 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders