Advanced company searchLink opens in new window

EAM VENTURES LIMITED

Company number 07447929

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)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
01 Jun 2015 AD01 Registered office address changed from 26 Hillfield Park London N21 3QH to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2015
28 May 2015 4.20 Statement of affairs with form 4.19
28 May 2015 600 Appointment of a voluntary liquidator
28 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-15
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of John Vasiliou as a director
02 Apr 2014 TM01 Termination of appointment of Angelo Vrettos as a director
21 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Mr Lenny Antoniou as a director
29 Mar 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Angelo Vrettos as a director
02 Mar 2012 TM01 Termination of appointment of Maria Antoniou as a director
02 Mar 2012 AP01 Appointment of John Vasiliou as a director
18 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
18 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted