EUXIMOOR LTD
Status | DISSOLVED |
Company No. | 06780085 |
Category | Private Limited Company |
Incorporated | 24 Dec 2008 |
Age | 15 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 months, 17 days |
SUMMARY
EUXIMOOR LTD is an dissolved private limited company with number 06780085. It was incorporated 15 years, 4 months, 10 days ago, on 24 December 2008 and it was dissolved 6 months, 17 days ago, on 17 October 2023. The company address is Jubilee House Jubilee House, Lytham St.annes, FY8 5FT, Lancashire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change account reference date company previous shortened
Date: 31 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Old address: 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL
New address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT
Change date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Willoughby Abrams
Change date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Willoughby Abrams
Change date: 2009-12-24
Documents
Capital allotment shares
Date: 27 Jan 2010
Action Date: 24 Dec 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-12-24
Documents
Legacy
Date: 29 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/01/2010
Documents
Some Companies
89 EVERSLEY ROAD,LONDON,SE19 3QS
Number: | 09989911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEVAC DISTRIBUTION HOLDINGS LIMITED
UNIT 1A YOUNG PLACE,EAST KILBRIDE,G75 0TD
Number: | SC424313 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOULTON ROAD,STAFFORD,ST18 0TN
Number: | 11512469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06440722 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE TAX SERVICES LIMITED
3RD FLOOR FOXGLOVE HOUSE,LONDON,W1J 9EF
Number: | 09666567 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADLANDS BLEAN COMMON,CANTERBURY,CT2 9JJ
Number: | 03949696 |
Status: | ACTIVE |
Category: | Private Limited Company |