EUREKA CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 03619437 |
Category | Private Limited Company |
Incorporated | 21 Aug 1998 |
Age | 25 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 13 days |
SUMMARY
EUREKA CONSULTANCY LIMITED is an dissolved private limited company with number 03619437. It was incorporated 25 years, 8 months, 7 days ago, on 21 August 1998 and it was dissolved 4 years, 6 months, 13 days ago, on 15 October 2019. The company address is 27 Belmont Street, London, NW1 8HJ, England.
Company Fillings
Termination director company with name termination date
Date: 30 Dec 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-17
Officer name: Marcia Bekbichi
Documents
Appoint person director company with name date
Date: 30 Dec 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-17
Officer name: Ms Myrtella Williams
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: 27 Belmont Street London NW1 8HJ
Change date: 2017-08-31
Old address: Sterling House Langston Road Loughton Essex IG10 3FA
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 30 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Marcia Bekbichi
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 145-157 St John Street London EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 26 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Gazette filings brought up to date
Date: 23 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Legacy
Date: 27 Feb 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification The AP01 was removed from the public register on 22/05/2014 as it is forged
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Holmes
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Annual return company with made up date
Date: 20 Sep 2010
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 07 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-07
Officer name: Matthew Holmes
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew holmes / 07/09/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; no change of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nadine baumgartner
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: kildare house 102-104 sheen road richmond surrey TW9 1UF
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: 11 williamson street london N7 0SQ
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 6 halford road richmond TW10 6AP
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 21/11/01 from: 10 cromwell place south kensington london SW7 2JN
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Legacy
Date: 02 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 02/10/00 from: suite 134 2 lansdowne row london W1X 8HL
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/99; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BEST PROPERTY SERVICES (N.I.) LTD
108 HILL STREET,CO DOWN,BT34 1BT
Number: | NI024277 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE MATTERS (WILTSHIRE) LIMITED
68-70 MARKET PLACE,WARMINSTER,BA12 9AW
Number: | 07460465 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 04172017 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11001334 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND GAS & HEATING SERVICES LIMITED
60 THOMSON DRIVE,EDINBURGH,EH14 5EU
Number: | SC572738 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HOLGATE DRIVE,LUTON,LU4 0XA
Number: | OC402600 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |