EOM DEVELOPMENTS LTD

Company Documents

DateDescription
18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

01/07/211 July 2021 Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-07-01

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of affairs

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW CALDWELL / 03/07/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW CALDWELL / 03/07/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CALDWELL / 03/07/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS JULIE CALDWELL / 03/07/2020

View Document

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN MOULD / 10/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MOULD / 10/08/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CALDWELL

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MOULD

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR MARTIN MOULD

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS JULIE CALDWELL

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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