Advanced company searchLink opens in new window

EO STREET LTD

Company number 13601070

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Nov 2022 CS01 Confirmation statement made on 2 September 2022 with updates
26 Oct 2022 AD01 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road, Linthwaite HD7 5QG United Kingdom to Office 27 First Floor Tradeforce Building Cornwall Place Bradford BD8 7JT on 26 October 2022
25 Oct 2022 AA Micro company accounts made up to 5 April 2022
05 Aug 2022 AD01 Registered office address changed from Attic Office 1 Lascelles Road West 1 Lascelles Road West Leeds LS8 5PP United Kingdom to Office 4 Colne Valley Business Park Manchester Road, Linthwaite HD7 5QG on 5 August 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
04 Oct 2021 TM01 Termination of appointment of Jasmine Robinson as a director on 27 September 2021
01 Oct 2021 AP01 Appointment of Mr Franz Tugadi as a director on 27 September 2021
01 Oct 2021 PSC07 Cessation of Jasmine Robinson as a person with significant control on 27 September 2021
01 Oct 2021 PSC01 Notification of Franz Tugadi as a person with significant control on 27 September 2021
30 Sep 2021 AD01 Registered office address changed from 40 Oakdale Close Halifax HX3 5RP England to Attic Office 1 Lascelles Road West 1 Lascelles Road West Leeds LS8 5PP on 30 September 2021
03 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted