PAUL EKMAN INTERNATIONAL LIMITED

Egyptian Mill Egyptian Mill, Bolton, BL1 2HS
StatusDISSOLVED
Company No.07131520
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution22 Feb 2024
Years3 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

Gazette dissolved liquidation

Date: 22 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 23 Nov 2023

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Re registration memorandum articles

Date: 29 Jan 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG SEARCH LIMITED

4 ALBERS COURT ARTISAN PLACE,HARROW,HA3 5AE

Number:07766345
Status:ACTIVE
Category:Private Limited Company

BLISS TRAINING ACADEMY LTD

JOHN FALLOWS ACCOUNTANTS LTD FM HOUSE, BENTLEY WOOD WAY,BURNLEY,BB11 5ST

Number:11931435
Status:ACTIVE
Category:Private Limited Company

CHAPMANS LEEDS LTD

1 LAUREL HILL GROVE,LEEDS,LS15 9EL

Number:09218070
Status:ACTIVE
Category:Private Limited Company

DIRECT APPAREL LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,,N20 0LH

Number:03914363
Status:ACTIVE
Category:Private Limited Company

ELLIS JAY MAINTENANCE LIMITED

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:08457347
Status:ACTIVE
Category:Private Limited Company

SHAWLAND BROOK LTD

MBM ACCOUNTANCY,LANARKSHIRE, BELLSHILL,ML4 1AJ

Number:SC591573
Status:ACTIVE
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