ESKIMO HOME LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
06/01/226 January 2022 | Application to strike the company off the register |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-11 with no updates |
10/11/1410 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
27/07/1427 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
05/01/145 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOANNE BARNISH / 06/09/2012 |
17/06/1317 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 2 GROVE FOOTPATH SURBITON SURREY KT5 8AT |
11/10/1211 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
19/07/1219 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/12/117 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/06/1115 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
08/11/108 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNE MELHUISH / 15/05/2010 |
02/07/102 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
31/12/0931 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/12/098 December 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
03/07/093 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELHUISH / 01/10/2008 |
03/04/093 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM SPINNEY RISE, ASHURST DRIVE BOX HILL TADWORTH SURREY KT20 7LN |
11/06/0811 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0810 April 2008 | COMPANY NAME CHANGED ADA TAYLOR LIMITED CERTIFICATE ISSUED ON 15/04/08 |
05/12/075 December 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | 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