EIV 1 & 2 (PQR) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Appointment of Mr Andreas Erothodos Alexandrou as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Nicos Loizou Nicolaou as a director on 2024-05-09

View Document

09/05/249 May 2024 Cessation of Nicos Nicolaou as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Notification of Andreas Erodotou Alexandrou as a person with significant control on 2024-05-09

View Document

25/03/2425 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/01/223 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS NICOLAOU / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICOS NICOLAOU / 28/03/2019

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOS NICOLAOU

View Document

06/01/196 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR NICOS NICOLAOU

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

24/12/1824 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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