Advanced company searchLink opens in new window

EYKONA LIMITED

Company number 08140760

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)
30 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Jan 2015 AD01 Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015
11 Feb 2014 AD01 Registered office address changed from Unit 2 Douglas Court Seymour Business Park Station Road Chinnor Oxon OX39 4HA on 11 February 2014
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 821,271.69
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2014 600 Appointment of a voluntary liquidator
27 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Jan 2014 4.70 Declaration of solvency
23 Jan 2014 MR04 Satisfaction of charge 1 in full
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,746.28
08 Nov 2013 TM02 Termination of appointment of Simon Smith as a secretary
04 Oct 2013 TM01 Termination of appointment of James Paterson as a director
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 1,197.70
03 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
21 Aug 2013 MEM/ARTS Memorandum and Articles of Association
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2013 MEM/ARTS Memorandum and Articles of Association
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2013 AP01 Appointment of Mrs Heather Gillies King as a director
21 Aug 2013 AA01 Current accounting period extended from 31 July 2013 to 31 August 2013
21 Aug 2013 CH01 Director's details changed for Stuart Edgar Mead on 31 May 2013
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,138.11
21 Aug 2013 SH08 Change of share class name or designation
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 861.00