EEAA.NL LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Notification of Celestial Estate Ltd as a person with significant control on 2025-08-05 |
14/05/2514 May 2025 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-14 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-05 with updates |
06/11/246 November 2024 | Appointment of Mr Raoul Joseph Maduro as a director on 2024-07-01 |
06/11/246 November 2024 | Termination of appointment of Jeffrey Engelhart as a director on 2024-07-01 |
06/11/246 November 2024 | Notification of Raoul Joseph Maduro as a person with significant control on 2024-07-01 |
06/11/246 November 2024 | Termination of appointment of Jeffrey Engelhart as a secretary on 2024-07-01 |
06/11/246 November 2024 | Cessation of Jeffrey Engelhart as a person with significant control on 2024-07-01 |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-05 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/05/2311 May 2023 | Registered office address changed from PO Box 4385 12099626 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-05-11 |
25/04/2325 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
21/03/2321 March 2023 | Secretary's details changed for Mr Jeffrey Engelhart on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed to PO Box 4385, 12099626 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-21 |
21/03/2321 March 2023 | Change of details for Mr Jeffrey Engelhart as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Jeffrey Engelhart on 2023-03-21 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
02/05/222 May 2022 | Confirmation statement made on 2021-11-05 with no updates |
02/05/222 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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