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

EEP HR Consultants Ltd

Documents

Total Documents19
Total Pages57

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off
19 November 2019First Gazette notice for voluntary strike-off
6 November 2019Application to strike the company off the register
5 November 2019First Gazette notice for compulsory strike-off
13 November 2018Total exemption full accounts made up to 28 February 2018
16 October 2018Appointment of Mr Paul Gerhardt Frey as a director on 16 October 2018
16 October 2018Confirmation statement made on 16 August 2018 with no updates
30 January 2018Appointment of Eva Frey as a director on 30 January 2018
30 January 2018Termination of appointment of Paul Gerhardt Frey as a director on 30 January 2018
2 January 2018Appointment of Mrs Eva Frey as a secretary on 1 January 2018
2 January 2018Appointment of Mrs Eva Frey as a secretary on 1 January 2018
16 August 2017Confirmation statement made on 16 August 2017 with updates
16 August 2017Confirmation statement made on 16 August 2017 with updates
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
11 March 2017Registered office address changed from 15 Tintagel Crescent London SE22 8HT United Kingdom to 58 Montana Gardens London SE26 5BG on 11 March 2017
11 March 2017Registered office address changed from 15 Tintagel Crescent London SE22 8HT United Kingdom to 58 Montana Gardens London SE26 5BG on 11 March 2017
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing