Advanced company searchLink opens in new window

EESAC LTD

Company number 04912061

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 AD01 Registered office address changed from 12 Meriden Way Watford WD25 9DT England to Global House Ashley Avenue Epsom KT18 5AD on 11 March 2021
04 Mar 2021 DS01 Application to strike the company off the register
07 Feb 2021 TM02 Termination of appointment of Aseel Abed as a secretary on 7 February 2021
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to 12 Meriden Way Watford WD25 9DT on 3 December 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Jul 2018 TM01 Termination of appointment of Louay Yousif as a director on 2 July 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2018 AD01 Registered office address changed from C/O Zubaidy, Space House Suites 5-6 Abbey Road Park Royal London NW10 7SU England to 8-10 South Street Epsom Surrey KT18 7PF on 19 June 2018
12 Jan 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Zubaidy, Space House Suites 5-6 Abbey Road Park Royal London NW10 7SU on 12 January 2018
15 Sep 2017 AD01 Registered office address changed from C/O Zubaidy, Space House Suites 5-6 Abbey Road Park Royal NW10 7SU England to 85 Great Portland Street London W1W 7LT on 15 September 2017
20 Jun 2017 AP01 Appointment of Mr Louay Yousif as a director on 19 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 Jun 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Zubaidy, Space House Suites 5-6 Abbey Road Park Royal NW10 7SU on 19 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Nov 2016 CH01 Director's details changed for Mr Samir Khalil Al-Assadi on 22 November 2016
18 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000