Advanced company searchLink opens in new window

EAC ACTIVITY CAMPS LIMITED

Company number SC209465

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)
05 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
10 Apr 2014 TM01 Termination of appointment of Rebecca Osman as a director
04 Mar 2014 AP01 Appointment of Richard Charles Bainbridge as a director
13 Dec 2013 TM01 Termination of appointment of Jayne Burt as a director
04 Dec 2013 MR04 Satisfaction of charge 2 in full
30 Oct 2013 CH01 Director's details changed for Jayne Burt on 30 October 2013
01 Aug 2013 AP01 Appointment of Rebecca Louise Osman as a director
26 Jul 2013 TM01 Termination of appointment of Fergus Dick as a director
23 Jul 2013 AP01 Appointment of Martin Froggatt as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
24 May 2013 TM01 Termination of appointment of Graeme Armstrong as a director
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Richard Bainbridge as a director
19 Oct 2012 TM01 Termination of appointment of Darren Mee as a director
06 Aug 2012 TM01 Termination of appointment of Paul Hawkes as a director
03 Aug 2012 TM01 Termination of appointment of Ian Finlay as a director
11 Jul 2012 AP01 Appointment of Fergus Dick as a director
09 Jul 2012 AP01 Appointment of Jayne Burt as a director
02 Jul 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012