EB ONEILL LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
31/07/2431 July 2024 | Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
05/02/235 February 2023 | Confirmation statement made on 2022-11-01 with updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
06/10/226 October 2022 | Micro company accounts made up to 2022-04-05 |
20/05/2220 May 2022 | Registered office address changed from 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG United Kingdom to 300 Sewall Highway Coventry CV2 3NY on 2022-05-20 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/02/2226 February 2022 | Notification of Wilma Doneza as a person with significant control on 2021-12-10 |
26/02/2226 February 2022 | Cessation of Tracey Madin-O'brien as a person with significant control on 2021-12-10 |
25/02/2225 February 2022 | Termination of appointment of Tracey Madin-O'brien as a director on 2021-12-10 |
24/02/2224 February 2022 | Appointment of Mrs Wilma Doneza as a director on 2021-12-10 |
27/01/2227 January 2022 | Registered office address changed from 18 John Street South Elmsall Pontefract WF9 2QY England to 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG on 2022-01-27 |
02/11/212 November 2021 | Incorporation |
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