Eon Developments Limited

DataGardener
dissolved
Unknown

Eon Developments Limited

07393994Private Limited With Share Capital

C/O Frost Group Ltd, Court House, The Old Police Station, South St, Ashby-De-La-Zouch, LE651BS
Incorporated

01/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Eon Developments Limited (07393994) is a private limited with share capital incorporated on 01/10/2010 (15 years old) and registered in ashby-de-la-zouch, LE651BS. The company operates under SIC code 41100 - development of building projects.

Eon developments limited is a design company based out of 1 high street mews, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 01/10/2010
LE651BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2018
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:15-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Capital Allotment Shares
Category:Capital
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Legacy
Category:Mortgage
Date:08-11-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Incorporation Company
Category:Incorporation
Date:01-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date30/10/2020
Latest Accounts31/10/2016

Trading Addresses

C/O Frost Group Ltd, Court House, The Old Police Station, South St, Ashby-De-La-Zouch, Leicestershire Le65, LE651BSRegistered

Contact

C/O Frost Group Ltd, Court House, The Old Police Station, South St, Ashby-De-La-Zouch, LE651BS