- Company Overview for ESKAY HOLOGRAPHICS LIMITED (04484730)
- Filing history for ESKAY HOLOGRAPHICS LIMITED (04484730)
- People for ESKAY HOLOGRAPHICS LIMITED (04484730)
- Charges for ESKAY HOLOGRAPHICS LIMITED (04484730)
- More for ESKAY HOLOGRAPHICS LIMITED (04484730)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | AD01 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to Fieldhouse the Old Slaughter House Green Lane Ryde Isle of Wight PO33 4BB on 12 February 2019 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 Jul 2016 | AP03 | Appointment of Mr Stephen John Kyle as a secretary on 21 October 2015 | |
25 Jul 2016 | TM02 | Termination of appointment of Susan Kyle as a secretary on 21 October 2015 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Mar 2016 | CH01 | Director's details changed for Stephen John Kyle on 2 March 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 1 August 2014 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Stephen John Kyle on 12 July 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Susan Kyle on 12 July 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Stephen John Kyle on 12 July 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Susan Kyle on 12 July 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2012 |