ESKIMO HOME LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/07/1427 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOANNE BARNISH / 06/09/2012

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
2 GROVE FOOTPATH
SURBITON
SURREY
KT5 8AT

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNE MELHUISH / 15/05/2010

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELHUISH / 01/10/2008

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
SPINNEY RISE, ASHURST DRIVE
BOX HILL
TADWORTH
SURREY
KT20 7LN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED ADA TAYLOR LIMITED
CERTIFICATE ISSUED ON 15/04/08

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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