EET HOLDINGS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

01/10/231 October 2023 Application to strike the company off the register

View Document

01/10/231 October 2023 Satisfaction of charge 098505070001 in full

View Document

01/10/231 October 2023 Satisfaction of charge 098505070002 in full

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILE HESKEY

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098505070001

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098505070002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CROWN HOUSE 28 GEORGE STREET BALSALL HEATH BIRMINGHAM B12 9RG UNITED KINGDOM

View Document

11/01/1811 January 2018 COMPANY RESTORED ON 11/01/2018

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

11/04/1711 April 2017 STRUCK OFF AND DISSOLVED

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

30/10/1530 October 2015 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