EOYEWOLE LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | Registered office address changed from Flat 11 Rush Grove Street London SE18 5DP England to 24a Holmbury View London E5 9EG on 2025-07-29 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
23/07/2423 July 2024 | Notification of Ebenezer Oyewole as a person with significant control on 2017-05-19 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
23/07/2423 July 2024 | Withdrawal of a person with significant control statement on 2024-07-23 |
22/07/2422 July 2024 | Appointment of Mr Ebenezer Oyewole as a director on 2017-05-19 |
22/07/2422 July 2024 | Termination of appointment of Ebenezer Oyewole as a director on 2017-05-19 |
22/07/2422 July 2024 | Director's details changed for Mr Ebenezer Oyewole on 2024-07-10 |
22/07/2422 July 2024 | Registered office address changed from 93C Graham Road London E8 1PB England to Flat 11 Rush Grove Street London SE18 5DP on 2024-07-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
25/02/2425 February 2024 | Confirmation statement made on 2022-05-18 with no updates |
25/02/2425 February 2024 | Confirmation statement made on 2023-05-18 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM FLAT 5 SAN HOUSE 50 BRADSTOCK ROAD LONDON E9 5DL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/09/196 September 2019 | DISS40 (DISS40(SOAD)) |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/02/1917 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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