This company is commonly known as Eoe Clothing Limited. The company was founded 6 years ago and was given the registration number 11225874. The firm's registered office is in DARTFORD. You can find them at 17 Bedale Walk, , Dartford, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | EOE CLOTHING LIMITED |
---|---|---|
Company Number | : | 11225874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2018 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Bedale Walk, Dartford, England, DA2 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Clark Grove, Ilford, England, IG3 9FD | Director | 05 August 2020 | Active |
17, Bedale Walk, Dartford, England, DA2 6HS | Director | 16 September 2019 | Active |
41, St. Johns Road, Erith, England, DA8 1PE | Director | 26 February 2018 | Active |
12, Mackenzie Way, Gravesend, DA12 5UB | Director | 26 February 2018 | Active |
Prince Kosoko | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Clark Grove, Ilford, England, IG3 9FD |
Nature of control | : |
|
Mr Massah Oyegbola | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Bedale Walk, Dartford, England, DA2 6HS |
Nature of control | : |
|
Sara Spatola | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 12, Mackenzie Way, Gravesend, England, DA12 5UB |
Nature of control | : |
|
Massah Oyegbola | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, St. Johns Road, Erith, England, DA8 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Gazette | Gazette filings brought up to date. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Gazette | Gazette notice compulsory. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Miscellaneous | Legacy. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Change account reference date company current extended. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.