EYOT HOUSE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUNLEI MI

View Document

19/09/1919 September 2019 CESSATION OF SONGBO YU AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SONGBO YU

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR TIAN YUAN

View Document

18/06/1918 June 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM SUITE 8, NASSAU HOUSE 122 SHAFTESBURY AVENUE LONDON W1D 5ER

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY UPTON VALLEY INVESTMENT COMPANY LIMITED

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MR SONGBO YU

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRIANY PHOKOU

View Document

15/03/1515 March 2015 CORPORATE SECRETARY APPOINTED UPTON VALLEY INVESTMENT COMPANY LIMITED

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM EYOT HOUSE DOYLY CARTE ISLAND WEYBRIDGE SURREY KT13 8LX

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDRIANY PHOKOU

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDRIANY PHOKOU

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAMOS PHOKOU

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAMOS GEORGE PHOKOU / 01/04/2011

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 S386 DISP APP AUDS 10/01/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 COMPANY NAME CHANGED ANGLODICE (UK) LIMITED CERTIFICATE ISSUED ON 05/12/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 18/11/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/888 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 25 DENMARK STREET LONDON WC2N 8NJ

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 WD 15/10/87 AD 06/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/10/8725 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: 50 OLD STREET LONDON EC1Y 9AQ

View Document

24/10/8724 October 1987 ALTER MEM AND ARTS 300987

View Document

16/09/8716 September 1987 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