About

Registered Number: 05455300
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: 41 Selangor Avenue, Emsworth, Hampshire, PO10 7LR,

 

Eos Communications Ltd was setup in 2005, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Baker, Cindy April, Labram, Anthony Simon, Upjohn, David Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABRAM, Anthony Simon 17 May 2005 03 November 2005 1
UPJOHN, David Kenneth 17 May 2005 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Cindy April 01 February 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 12 July 2016
AP03 - Appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AD01 - Change of registered office address 26 May 2016
AA01 - Change of accounting reference date 26 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 15 July 2013
SH01 - Return of Allotment of shares 28 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 19 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.