E.O.G. OPCO 3 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

02/03/222 March 2022 Register inspection address has been changed to 33 st James's Square London SW1Y 4JS

View Document

11/01/2211 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Registered office address changed from 33 st. James's Square London SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR BARRY REES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR SATHEESHAN SABENDRAN

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON LEEK

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086454150002

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MR WILLIAM STARN

View Document

13/11/1813 November 2018 ADOPT ARTICLES 19/10/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR WILLIAM STARN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYDER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CONAL O'HARA

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086454150003

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIEL KOW

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JUEANE THIESSEN

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUEANE THIESSEN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 ALTER ARTICLES 25/07/2017

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086454150001

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086454150002

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JASON CHARLES LEEK

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MELISSA REEVES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR ANTHONY FRANCIS RYDER

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS MELISSA RITA REEVES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOEY WONG THOMAS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SIEW

View Document

08/04/158 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O ALASTAIR CAMERON 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

19/01/1519 January 2015 SECRETARY APPOINTED JUEANE THIESSEN

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JUEANE THIESSEN

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CAMERON

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMERON

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS ANNE EE PENG SIEW

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR GABRIEL CHOON MOI KOW

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR TIMOTHY STACEY GILES

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ALASTAIR CAMERON

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR CARL ERIKSSON

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR ALASTAIR CAMERON

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 1ST FLOOR 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ UNITED KINGDOM

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086454150001

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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