E & A OFF LICENCE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Confirmation statement made on 2021-10-22 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
30/11/2030 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
14/01/2014 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
24/09/1924 September 2019 | FIRST GAZETTE |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 15 NAPIER ROAD WEMBLEY LONDON HA0 4UA ENGLAND |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GAJENDRANATH SUTHAKAR / 05/11/2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAJENDRANATH SUTHAKAR / 05/11/2018 |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company