Advanced company searchLink opens in new window

EUCALYPTUS HOLDCO LIMITED

Company number 08966163

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)
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,855,133
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 SH06 Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 663,564
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 CH01 Director's details changed for Mr Arun Vivek on 1 September 2022
11 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with updates
19 Apr 2022 AA Group of companies' accounts made up to 30 September 2020
22 Mar 2022 TM01 Termination of appointment of William Francis Chisholm as a director on 8 March 2022
22 Mar 2022 AP01 Appointment of Stephen Edward Henkenmeier as a director on 8 March 2022
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 667,276
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 656,389
04 Oct 2021 SH08 Change of share class name or designation
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AA Group of companies' accounts made up to 30 September 2019
27 Oct 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 27 October 2020
24 Aug 2020 SH06 Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 658,587
13 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with updates
06 Aug 2020 AP01 Appointment of Arun Vivek as a director on 15 July 2020
06 Aug 2020 TM01 Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020
10 Jul 2020 SH06 Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 631,725.00
  • ANNOTATION Clarification a second filed SH06 was registered on 24/08/2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 687,745