Download leads from Nexok and grow your business. Find out more

Eikon Group Limited

Documents

Total Documents58
Total Pages180

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off
1 June 2010Final Gazette dissolved via voluntary strike-off
16 February 2010First Gazette notice for voluntary strike-off
16 February 2010First Gazette notice for voluntary strike-off
11 December 2009Termination of appointment of Nicholas Boardman as a secretary
11 December 2009Termination of appointment of Nicholas Boardman as a secretary
11 December 2009Termination of appointment of Nicholas Boardman as a director
11 December 2009Termination of appointment of Nicholas Boardman as a director
4 December 2009Application to strike the company off the register
4 December 2009Application to strike the company off the register
23 June 2009Appointment Terminated Director nileash chauhan
23 June 2009Appointment terminated director nileash chauhan
18 September 2008Appointment Terminated Director laurence alexander
18 September 2008Appointment terminated director laurence alexander
11 March 2008Return made up to 15/02/08; full list of members
11 March 2008Return made up to 15/02/08; full list of members
18 January 2008New director appointed
18 January 2008New director appointed
18 January 2008Director resigned
18 January 2008Director resigned
14 March 2007Return made up to 15/02/07; full list of members
14 March 2007Return made up to 15/02/07; full list of members
24 February 2007Particulars of mortgage/charge
24 February 2007Particulars of mortgage/charge
29 January 2007Memorandum and Articles of Association
29 January 2007Memorandum and Articles of Association
22 January 2007Company name changed innovating technology holdings n o 2 LIMITED\certificate issued on 22/01/07
22 January 2007Company name changed innovating technology holdings n o 2 LIMITED\certificate issued on 22/01/07
10 October 2006Accounting reference date shortened from 28/02/07 to 31/10/06
10 October 2006Registered office changed on 10/10/06 from: wright hassall, 9 clarendon place, leamington spa warwickshire CV32 5QP
10 October 2006Registered office changed on 10/10/06 from: wright hassall, 9 clarendon place, leamington spa warwickshire CV32 5QP
10 October 2006Accounting reference date shortened from 28/02/07 to 31/10/06
23 May 2006Ad 10/05/06--------- £ si [email protected]=499 £ ic 1/500
23 May 2006S-div 10/05/06
23 May 2006Nc inc already adjusted 10/05/06
23 May 2006Statement of affairs
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2006Ad 10/05/06--------- £ si [email protected]=499 £ ic 1/500
23 May 2006Statement of affairs
23 May 2006Nc inc already adjusted 10/05/06
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2006S-div 10/05/06
4 May 2006Memorandum and Articles of Association
4 May 2006Memorandum and Articles of Association
25 April 2006Company name changed wh 316 LIMITED\certificate issued on 25/04/06
25 April 2006Company name changed wh 316 LIMITED\certificate issued on 25/04/06
4 April 2006New secretary appointed;new director appointed
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006Director resigned
4 April 2006Secretary resigned;director resigned
4 April 2006New secretary appointed;new director appointed
4 April 2006Secretary resigned;director resigned
4 April 2006Director resigned
4 April 2006New director appointed
4 April 2006New director appointed
15 February 2006Incorporation
15 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing