EET HUIS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Micro company accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Confirmation statement made on 2022-02-19 with no updates |
21/02/2221 February 2022 | Termination of appointment of Jan Theodor Willem Richard Gras as a director on 2022-01-01 |
14/02/2214 February 2022 | Termination of appointment of Wouter Van Der Stad as a secretary on 2022-01-01 |
14/02/2214 February 2022 | Appointment of Mr. Mohammed Ali Yumlu as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-02-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, SECRETARY BEN WUSTENVELD |
22/01/1922 January 2019 | SECRETARY APPOINTED MR WOUTER VAN DER STAD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/02/1022 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN THEODOR WILLEM RICHARD GRAS / 02/02/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/05/073 May 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
05/07/055 July 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/05/0428 May 2004 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 |
06/03/046 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/04/037 April 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/06/0225 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0225 June 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
07/03/017 March 2001 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
07/03/017 March 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | STRIKE-OFF ACTION DISCONTINUED |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
20/01/0120 January 2001 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: DCC SERVICE-SUITE NO.10 38 NEW OXFORD STREET LONDON WC1A 1EP |
20/01/0120 January 2001 | DIRECTOR RESIGNED |
08/08/008 August 2000 | FIRST GAZETTE |
30/03/9930 March 1999 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: DCC DUTCH COMPANIES CENTER LTD LOWER GROUND FLOOR 360/364 CITY ROAD LONDON EC1V 2PY |
12/03/9912 March 1999 | NEW DIRECTOR APPOINTED |
12/03/9912 March 1999 | DIRECTOR RESIGNED |
12/03/9912 March 1999 | RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | SECRETARY RESIGNED |
25/03/9825 March 1998 | RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS |
25/03/9825 March 1998 | NEW SECRETARY APPOINTED |
25/09/9725 September 1997 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: DCC DUTCH COMPANIES CENTER LTD 176A VICTORIA PARK ROAD SUITE 1 LONDON E9 7JN |
06/08/976 August 1997 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: DCC 13A ALBION DRIVE LONDON E8 4LX |
30/07/9730 July 1997 | NEW DIRECTOR APPOINTED |
30/07/9730 July 1997 | DIRECTOR RESIGNED |
19/02/9719 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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