EITHOLS LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-02-25 with updates |
15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2023-06-15 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
05/05/215 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR EMMA WOODS |
30/03/2130 March 2021 | DIRECTOR APPOINTED MS MARY JOYCE PAILOG |
24/03/2124 March 2021 | REGISTERED OFFICE CHANGED ON 24/03/2021 FROM SUITE 1, WELCH HOUSE 90-92 HIGH STREET HENLEY-IN-ARDEN B95 5BY UNITED KINGDOM |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 13 THIRLMERE AVENUE EASINGTON LANE HOUGHTON LE SPRING DH5 0PY ENGLAND |
26/02/2126 February 2021 | 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