EIOK

7 Farm Avenue, London, NW2 2EG
StatusACTIVE
Company No.08363915
Category
Incorporated17 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

EIOK is an active with number 08363915. It was incorporated 11 years, 3 months, 25 days ago, on 17 January 2013. The company address is 7 Farm Avenue, London, NW2 2EG.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Owen Ashley Keane

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-27

Officer name: Mr Ivan John Keane

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-07

Officer name: Eunice Keane

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr Owen Ashley Keane

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eunice Deborah Jebb Keane

Termination date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Ashley Keane

Appointment date: 2017-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Re registration memorandum articles

Date: 28 Jan 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 28 Jan 2013

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 28 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 28 Jan 2013

Category: Change-of-name

Type: RR05

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MALDM INSTALLATIONS LTD

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:06014648
Status:ACTIVE
Category:Private Limited Company

PIPPASPOCKETS. LTD

4 ST. MARKS MEWS TUNBRIDGE WELLS ROAD,CROWBOROUGH,TN6 3PU

Number:10085219
Status:ACTIVE
Category:Private Limited Company

S L MIRES BRICK AND BLOCK HAULAGE LTD

EVOLVE TAX & ACCOUNTANCY LLP TOLLGATE BUSINESS PARK,COLCHESTER,CO3 8AB

Number:07644434
Status:ACTIVE
Category:Private Limited Company

SERVICE FLAME LTD

2ND FLOOR FINANCE HOUSE,SOUTHEND,SS2 6UN

Number:08964458
Status:ACTIVE
Category:Private Limited Company

ST MUNGO ASSETS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC347979
Status:ACTIVE
Category:Private Limited Company

THE RIGHT WAY CONSTRUCTION 15 LTD

72 STATION WAY,BUCKHURST HILL,IG9 6LL

Number:09651567
Status:ACTIVE
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