Advanced company searchLink opens in new window

ESKAY HOLOGRAPHICS LIMITED

Company number 04484730

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)
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
  • GBP 1
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
  • GBP 1
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