EOS INTERNATIONAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2022-08-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-12-12

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR EMANUELE RICCOBENE / 30/09/2019

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM PO BOX 4385 10917027: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/11/1925 November 2019 COMPANY BUSINESS 30/09/2019

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED ALAN CHARLES RUTLAND

View Document

15/11/1915 November 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE ADDRESS CHANGED ON 20/08/2019 TO PO BOX 4385, 10917027: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR EMANUELE RICCOBENE / 17/06/2019

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information