EO MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 05782659 |
Category | Private Limited Company |
Incorporated | 18 Apr 2006 |
Age | 18 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 2 days |
SUMMARY
EO MANAGEMENT LIMITED is an dissolved private limited company with number 05782659. It was incorporated 18 years, 1 month, 15 days ago, on 18 April 2006 and it was dissolved 10 months, 2 days ago, on 01 August 2023. The company address is Suite 28 Ongar Business Centre Suite 28 Ongar Business Centre, Ongar, CM5 0GA, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mullins
Termination date: 2023-02-06
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-06
Officer name: Mr Matthew David Collom
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-06
Officer name: Mr Amit Tauman
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hodges
Termination date: 2022-08-08
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mullins
Appointment date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA
Change date: 2020-03-11
New address: Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type dormant
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type dormant
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type dormant
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jackie Ryder
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david crump
Documents
Accounts with accounts type dormant
Date: 21 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jackie anne ryder
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david crump
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP
Documents
Legacy
Date: 24 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Some Companies
1 SUFFOLK WAY FIRST FLOOR,SEVENOAKS,TN13 1YL
Number: | 05797556 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ
Number: | 10487136 |
Status: | ACTIVE |
Category: | Community Interest Company |
30 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 11834784 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONARCH ELECTRO DIESEL LIMITED
73 HIGH ROAD,WATFORD,WD2 7AL
Number: | 02837227 |
Status: | ACTIVE |
Category: | Private Limited Company |
QC INVESTMENT MANAGEMENT LIMITED
83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 10905230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 11639214 |
Status: | ACTIVE |
Category: | Private Limited Company |