EIDOLA AUDIO LIMITED
Status | DISSOLVED |
Company No. | 06980448 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 8 months |
SUMMARY
EIDOLA AUDIO LIMITED is an dissolved private limited company with number 06980448. It was incorporated 14 years, 10 months, 14 days ago, on 04 August 2009 and it was dissolved 1 year, 8 months ago, on 18 October 2022. The company address is 56 Oxfield Drive 56 Oxfield Drive, Wisbech, PE13 4LX, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: Silverwood School Lane Elton Peterborough Cambridgeshire PE8 6RS
New address: 56 Oxfield Drive Gorefield Wisbech PE13 4LX
Change date: 2020-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 13 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-13
Psc name: Mr Lewis Tony Vernum
Documents
Change person director company with change date
Date: 10 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis Tony Vernum
Change date: 2020-10-03
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Mason
Termination date: 2019-08-02
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Tony Vernum
Appointment date: 2019-08-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Tony Vernum
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 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: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lewis Tony Vernum
Appointment date: 2014-09-01
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond mouldings LTD\certificate issued on 06/06/14
Documents
Accounts with accounts type dormant
Date: 30 May 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: 18 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 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: 31 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Olinski
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Mason
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Trevor John Charles Olinski
Documents
Some Companies
ANDERSON SINCLAIR CONTRACTS LTD
13A OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ
Number: | 05998727 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 09802519 |
Status: | ACTIVE |
Category: | Private Limited Company |
4, GLADSTONE PLACE,EAST MOLESEY,KT8 9LZ
Number: | 09178636 |
Status: | ACTIVE |
Category: | Private Limited Company |
M K LEECH HEAVY LIFT HAUL LIMITED
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 10975229 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AUGHTON ROAD,SHEFFIELD,S26 4TG
Number: | 10087107 |
Status: | ACTIVE |
Category: | Private Limited Company |
4123B BIZ HUB,BILLINGHAM,TS23 4EA
Number: | 11538531 |
Status: | ACTIVE |
Category: | Private Limited Company |