EACG LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Statement of capital on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/03/2310 March 2023 Appointment of Mr James Wiggins as a director on 2023-03-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Jon Murphy as a director on 2023-01-31

View Document

22/09/2222 September 2022 Registered office address changed from 2 Oriel Court 106 the Green Twickenham Middlesex TW2 5AG to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 2022-09-22

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECTION 519

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY ROBSON / 02/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL DENISE ROBSON / 02/01/2014

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CANDELAND

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY NEIL CANDELAND

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/139 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1227 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD WHATFORD

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 17/03/11 FULL LIST AMEND

View Document

15/08/1115 August 2011 SECRETARY APPOINTED ANDREW STEPHEN JAMES WALKER

View Document

01/08/111 August 2011 SECOND FILING FOR FORM SH01

View Document

06/04/116 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR RON WHATFORD

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL DENISE ROBSON / 26/03/2011

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY ROBSON / 26/03/2011

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED STEPHEN GREGORY ROBSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS CHERYL DENISE ROBSON

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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