EAKINS LIMITED

16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom
StatusDISSOLVED
Company No.03149013
CategoryPrivate Limited Company
Incorporated22 Jan 1996
Age28 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 7 days

SUMMARY

EAKINS LIMITED is an dissolved private limited company with number 03149013. It was incorporated 28 years, 4 months, 18 days ago, on 22 January 1996 and it was dissolved 1 year, 10 months, 7 days ago, on 02 August 2022. The company address is 16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Anthony Desmond Seeldrayers

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Leeann Rosalind Forster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-30

Psc name: Snow Wolf Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mt Secretaries Limited

Termination date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England

New address: 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL

Change date: 2021-04-30

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Paul William Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Kennaugh Byrne

Appointment date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Miss Leeann Rosalind Forster

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Garrett

Change date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: 17a Sweeting Street Liverpool L2 4TE

New address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: 62-66 Deansgate Manchester M3 2EN

New address: 17a Sweeting Street Liverpool L2 4TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: 17-19 Cockspur Street London SW1Y 5BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Feb 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-22

Officer name: Mt Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-22

Officer name: Mt Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2003

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 08/08/00 from: the glassmill 1 battersea bridge road london SW11 3BZ

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 29/02/00 from: 101 grenville court britwell road burnham buckinghamshire SL1 8DF

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 11/04/96 from: 30 dorset street london W1H 4EH

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MEDICAL DOCTORS LTD

9 PARKFIELDS,WELWYN GARDEN CITY,AL8 6EE

Number:06779646
Status:ACTIVE
Category:Private Limited Company

MILANO PIZZA EN8 LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:11361608
Status:ACTIVE
Category:Private Limited Company

MUSKRAT LIMITED

66 GLOUCESTER ROAD,BRISTOL,BS7 8BH

Number:04618667
Status:ACTIVE
Category:Private Limited Company

SPEEDWELL ENGINEERING SERVICES LTD

76 NAILCOTE AVENUE,COVENTRY,CV4 9GL

Number:03787081
Status:ACTIVE
Category:Private Limited Company

T PARSONS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10558426
Status:ACTIVE
Category:Private Limited Company

THE SECURITY SYSTEMS CONSORTIUM LIMITED

1 BELGRAVE PLACE,SUSSEX,BN2 1EL

Number:02501018
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source