EACC4 LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 05/08/205 August 2020 | DISS40 (DISS40(SOAD)) |
| 08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
| 24/09/1524 September 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
| 18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM BEULAH HOUSE NORWICH ROAD WOODTON NR35 2LP ENGLAND |
| 18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART YOUNG / 18/07/2014 |
| 17/07/1417 July 2014 | 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