Advanced company searchLink opens in new window

EACOTTS WORLDWIDE LIMITED

Company number 04708201

Filter by category

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Nov 2016 CH01 Director's details changed for Mrs Leila Sangar on 22 November 2016
22 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2015 CH01 Director's details changed for Mrs Leila Sangar on 20 October 2015
13 Aug 2015 SH02 Consolidation of shares on 28 April 2015
13 Aug 2015 SH06 Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 100
29 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
01 May 2015 CERTNM Company name changed eacotts international LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
01 May 2015 CONNOT Change of name notice
04 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Aug 2014 TM01 Termination of appointment of Mark Antony Newbold as a director on 31 July 2014
29 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 115.97725
15 May 2014 TM01 Termination of appointment of Martin Gatehouse as a director
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Martin Gatehouse on 15 April 2013
19 Mar 2013 CERTNM Company name changed eacotts LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15