- Company Overview for EOF CAPITAL LTD (11145603)
- Filing history for EOF CAPITAL LTD (11145603)
- People for EOF CAPITAL LTD (11145603)
- Insolvency for EOF CAPITAL LTD (11145603)
- More for EOF CAPITAL LTD (11145603)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
07 Sep 2019 | LIQ02 | Statement of affairs | |
27 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Aug 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 27 August 2019 | |
23 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | PSC01 | Notification of Emmanuel Fanibi as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Emmanuel Fanibi on 28 March 2019 | |
11 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-11
|