Eyakata C.i.c. was formally closed on 2019-06-25.
Eyakata C.i.c was a community interest company that could have been found at Suite F8 Hartsbourne House, Carpenders Park, Watford, WD19 5EF, Herts, ENGLAND. This company (formally formed on 2017-02-20) was run by 2 directors.
Director Laureta B. who was appointed on 01 October 2017.
Director Peace O. who was appointed on 20 February 2017.
The company was officially categorised as "other education not elsewhere classified" (85590).
According to the Companies House data, there was a name alteration on 2017-05-23, their previous name was Eyakata.
The last confirmation statement was filed on 2019-02-19 and last time the annual accounts were filed was on 28 February 2018.
Eyakata C.i.c. Address / Contact
Office Address
Suite F8 Hartsbourne House
Office Address2
Carpenders Park
Town
Watford
Post code
WD19 5EF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10627371
Date of Incorporation
Mon, 20th Feb 2017
Date of Dissolution
Tue, 25th Jun 2019
Industry
Other education not elsewhere classified
End of financial Year
28th February
Company age
2 years old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Wed, 4th Mar 2020
Last confirmation statement dated
Tue, 19th Feb 2019
Company staff
Laureta B.
Position: Director
Appointed: 01 October 2017
Peace O.
Position: Director
Appointed: 20 February 2017
People with significant control
Peace O.
Notified on
20 February 2017
Nature of control:
75,01-100% shares
Company previous names
Eyakata
May 23, 2017
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 30th, March 2019
dissolution
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/02/19
filed on: 4th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 20th, February 2019
accounts
Free Download
(9 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/02/19
filed on: 8th, March 2018
confirmation statement
Free Download
(3 pages)
CH01
On 2017/10/14 director's details were changed
filed on: 24th, October 2017
officers
Free Download
(2 pages)
AD01
Address change date: 2017/10/10. New Address: Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF. Previous address: 64 Coldharbour Lane Bushey WD23 4NY England
filed on: 10th, October 2017
address
Free Download
(1 page)
AP01
New director appointment on 2017/10/01.
filed on: 10th, October 2017
officers
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 23rd, May 2017
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/05/23
filed on: 23rd, May 2017
resolution
Free Download
(37 pages)
NEWINC
Company registration
filed on: 20th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.