EIC WEALTH MANAGEMENT LTD

Milton House Milton House, Aylesbury, HP19 8EA, England
StatusDISSOLVED
Company No.07000596
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 3 days

SUMMARY

EIC WEALTH MANAGEMENT LTD is an dissolved private limited company with number 07000596. It was incorporated 14 years, 9 months, 5 days ago, on 25 August 2009 and it was dissolved 4 years, 9 months, 3 days ago, on 27 August 2019. The company address is Milton House Milton House, Aylesbury, HP19 8EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orion Financial Mangement Limited

Change date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Harvey Gold

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Lee Michael Speakman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Newman

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Golding

Appointment date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Nicholas Styles

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Arthur Rees

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hagel

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: Milton House Gatehouse Road Aylesbury HP19 8EA

Change date: 2016-09-01

Old address: Marchmont House 83-85 Marlowes Hemel Hempstead Herts HP1 1LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 31 Aug 2009

Category: Capital

Type: SH01

Capital : 1,003 GBP

Date: 2009-08-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 31 Aug 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Arthur Rees

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Arthur Rees

Change date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Neil Arthur Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Nicholas Styles

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Neil Arthur Rees

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Colin David Shirley

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Hagel

Change date: 2009-10-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Nicholas Styles

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Shirley

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Arthur Rees

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Hagel

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD PERFORMANCE SERVICES LTD

UNIT A DANIELS WATER FARM,ASHFORD,TN26 1JY

Number:10482168
Status:ACTIVE
Category:Private Limited Company

EMENDO SOLUTIONS LTD

8 MORNINGTON TERRACE,HARROGATE,HG1 5DH

Number:11356194
Status:ACTIVE
Category:Private Limited Company

J. & E. COMPUTERS LIMITED

167 BIRKBY HALL ROAD,HUDDERSFIELD,HD2 2BS

Number:03375140
Status:ACTIVE
Category:Private Limited Company

MOORE PROJECT SOLUTIONS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09480821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADFINE LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:05022090
Status:ACTIVE
Category:Private Limited Company

SSAW OFFICE SOLUTIONS LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10418260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source