EUREKA IMAGING PUBLICATIONS LTD
Status | DISSOLVED |
Company No. | 06456435 |
Category | Private Limited Company |
Incorporated | 18 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 11 days |
SUMMARY
EUREKA IMAGING PUBLICATIONS LTD is an dissolved private limited company with number 06456435. It was incorporated 16 years, 5 months, 15 days ago, on 18 December 2007 and it was dissolved 1 year, 11 months, 11 days ago, on 21 June 2022. The company address is 21 Ulalia Road, Newquay, TR7 2QA, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-29
Officer name: Gry Garness
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-03
New address: 21 Ulalia Road Newquay Cornwall TR7 2QA
Old address: Unit 12 20 Palmers Road London E2 0SY
Documents
Change person director company with change date
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-30
Officer name: Mr Angus White
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-03
Officer name: Mr Angus White
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doralba Picerno
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-10
Officer name: Ms Gry Garness
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Change sail address company with old address
Date: 15 Mar 2012
Category: Address
Type: AD02
Old address: 25 Mendip Houses, Welwyn Street London E2 0JW United Kingdom
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Old address: 25 Mendip Houses, Welwyn Street London E2 0JW United Kingdom
Change date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 01 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eureka imaging publication LTD\certificate issued on 01/08/11
Documents
Certificate change of name company
Date: 01 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gry garness LIMITED\certificate issued on 01/08/11
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Termination secretary company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nationwide Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: 25 Mendip Houses, Welwyn Street London E2 0JW United Kingdom
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Doralba Picerno
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nationwide Company Secretaries Limited
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Gry Garness
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Some Companies
84 MAIN STREET,GLASGOW,G78 3AE
Number: | SC441201 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUCKBY,MILTON KEYNES,MK6 3DP
Number: | 11940839 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESMONDE DRIVE RESIDENTS COMPANY LIMITED
26 NORTHCOTE ROAD,LEICESTER,LE2 3FH
Number: | 03558126 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 NORTHGATE,HALIFAX,HX1 1XF
Number: | 10913064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 09230287 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 06521826 |
Status: | ACTIVE |
Category: | Private Limited Company |