PAUL EKMAN INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 07131520 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2024 |
Years | 3 months, 8 days |
SUMMARY
PAUL EKMAN INTERNATIONAL LIMITED is an dissolved private limited company with number 07131520. It was incorporated 14 years, 4 months, 10 days ago, on 20 January 2010 and it was dissolved 3 months, 8 days ago, on 22 February 2024. The company address is Egyptian Mill Egyptian Mill, Bolton, BL1 2HS.
Company Fillings
Liquidation compulsory removal of liquidator by creditors
Date: 23 Nov 2023
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary creditors return of final meeting
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2023
Action Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-24
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Address
Type: AD01
Old address: Waulk Mill Bengal Street Manchester M4 6LN England
New address: Egyptian Mill Egyptian Street Bolton BL1 2HS
Change date: 2023-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2022
Action Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Harrison Robert Lansley
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Clifford Alfred Lansley
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Old address: PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN England
Change date: 2019-10-07
New address: Waulk Mill Bengal Street Manchester M4 6LN
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
New address: PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN
Old address: PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England
Change date: 2019-07-03
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-28
Psc name: Emotional Intelligence Academy Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
New address: PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY
Change date: 2016-05-03
Old address: The Ellesmere (Suite 2) 93 Walkden Road Worsley Manchester Greater Manchester M28 7BQ
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 20 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Re registration memorandum articles
Date: 29 Jan 2015
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 29 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 29 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 29 Jan 2015
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 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: 25 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption full
Date: 06 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: 27 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type dormant
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: 02 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom
Change date: 2011-03-02
Documents
Certificate change of name company
Date: 22 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paul ekman group PLC\certificate issued on 22/10/10
Documents
Change of name notice
Date: 06 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4 ALBERS COURT ARTISAN PLACE,HARROW,HA3 5AE
Number: | 07766345 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FALLOWS ACCOUNTANTS LTD FM HOUSE, BENTLEY WOOD WAY,BURNLEY,BB11 5ST
Number: | 11931435 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAUREL HILL GROVE,LEEDS,LS15 9EL
Number: | 09218070 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,,N20 0LH
Number: | 03914363 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY
Number: | 08457347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBM ACCOUNTANCY,LANARKSHIRE, BELLSHILL,ML4 1AJ
Number: | SC591573 |
Status: | ACTIVE |
Category: | Private Limited Company |