2EON LTD

Unit 10c Crown House Unit 10c Crown House, Leeds, LS12 2EJ, West Yorkshire
StatusDISSOLVED
Company No.08390996
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2019
Years4 years, 6 months, 7 days

SUMMARY

2EON LTD is an dissolved private limited company with number 08390996. It was incorporated 11 years, 2 months, 21 days ago, on 06 February 2013 and it was dissolved 4 years, 6 months, 7 days ago, on 20 October 2019. The company address is Unit 10c Crown House Unit 10c Crown House, Leeds, LS12 2EJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2018

Action Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: Unit 10C Crown House 94 Armley Road Leeds West Yorkshire LS12 2EJ England

Change date: 2017-10-20

New address: Unit 10C Crown House 94 Armley Road Leeds West Yorkshire LS12 2EJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: Unit 42 Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU England

New address: Unit 10C Crown House 94 Armley Road Leeds West Yorkshire LS12 2EJ

Change date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

New address: Unit 42 Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU

Old address: 44 Lower Town Street Bramley Leeds LS13 2BW

Change date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINTREE TONING & FITNESS LTD

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11795127
Status:ACTIVE
Category:Private Limited Company

CENTRAL LOCATION LIMITED

STUDIO 13,LONDON,E8 3FW

Number:11897479
Status:ACTIVE
Category:Private Limited Company

LESTERCAST HOLDINGS LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:04255874
Status:ACTIVE
Category:Private Limited Company

POCKLINGTON RUGBY CLUB LIMITED

REDWOOD HOUSE POCKLINGTON LANE,YORK,YO42 1YJ

Number:09079794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SGC PROPERTIES LIMITED

UNIT 3 HIGH HOLBORN ROAD,RIPLEY,DE5 3NW

Number:10520706
Status:ACTIVE
Category:Private Limited Company

SWANSWAY CHESTER LLP

SWANSWAY GROUP,CREWE,CW1 6YY

Number:OC390170
Status:ACTIVE
Category:Limited Liability Partnership

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