NATHAN EYERS LTD

45 Ulverston Road, London, E17 4BN
StatusDISSOLVED
Company No.07718003
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 21 days

SUMMARY

NATHAN EYERS LTD is an dissolved private limited company with number 07718003. It was incorporated 12 years, 10 months, 7 days ago, on 26 July 2011 and it was dissolved 2 years, 7 months, 21 days ago, on 12 October 2021. The company address is 45 Ulverston Road, London, E17 4BN.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Eyers

Change date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-19

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 45 Ulverston Road London E17 4BN

Change date: 2015-02-26

Old address: 6 Kingsley Grange the Rise London E11 1QB

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Eyers

Change date: 2014-02-21

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Eyers

Change date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: 6 Kingsley Grange the Rise London E11 1QB

Old address: 3 Railway Terrace Upper Green Stoke by Clare Sudbury Suffolk CO10 8HL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER ESTATES LIMITED

VICTORIA HOUSE,NORTHAMPTON,NN1 4DP

Number:02720987
Status:LIQUIDATION
Category:Private Limited Company

EDM CAPITAL LTD

BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE,MAYFAIR,W1J 6BD

Number:07687463
Status:ACTIVE
Category:Private Limited Company

ICARE SERV LTD.

6 UPLAND COURT,CHESHAM,HP5 3DZ

Number:10454598
Status:ACTIVE
Category:Private Limited Company

LEOPOLD & FLORENCE LIMITED

14 HORN STREET,BUCKINGHAM,MK18 3AL

Number:10958783
Status:ACTIVE
Category:Private Limited Company

MSA DISTRIBUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10999391
Status:ACTIVE
Category:Private Limited Company

SUE MACHELL ASSOCIATES LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:06832162
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