Advanced company searchLink opens in new window

EAKRING LIMITED

Company number 07743815

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)
20 Jun 2016 AP01 Appointment of Joanna Leigh as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Sarah Mary Grant as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
02 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
15 Sep 2015 MR01 Registration of charge 077438150005, created on 7 September 2015
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP .2
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2015 MR01 Registration of charge 077438150004, created on 7 September 2015
04 Sep 2015 MR04 Satisfaction of charge 077438150001 in full
27 Aug 2015 MR04 Satisfaction of charge 077438150002 in full
27 Aug 2015 MR04 Satisfaction of charge 077438150003 in full
18 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 14 August 2015
14 Aug 2015 CERTNM Company name changed lightsource spv 30 LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
12 Aug 2015 MA Memorandum and Articles of Association
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Ratify any breach of article 14(1) & sec 175 21/07/2015
10 Aug 2015 MR01 Registration of charge 077438150003, created on 21 July 2015
05 Aug 2015 MR01 Registration of charge 077438150002, created on 21 July 2015
31 Jul 2015 AP03 Appointment of Karen Ward as a secretary on 21 July 2015
31 Jul 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 31 July 2015