EUCALYPTUS CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 07928548 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 3 days |
SUMMARY
EUCALYPTUS CAPITAL LIMITED is an dissolved private limited company with number 07928548. It was incorporated 12 years, 3 months, 30 days ago, on 30 January 2012 and it was dissolved 2 months, 3 days ago, on 26 March 2024. The company address is 64 Southwark Bridge Road, London, SE1 0AS, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saul Charles Greenberg
Change date: 2020-08-01
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Saul Charles Greenberg
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Saul Charles Greenberg
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saul Charles Greenberg
Change date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saul Greenberg
Change date: 2017-09-28
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 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: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England
New address: 64 Southwark Bridge Road London SE1 0AS
Change date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Saul Greenberg
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Old address: St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX
New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR
Change date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 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: 18 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saul Greenberg
Change date: 2013-07-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saul Greenberg
Change date: 2013-02-12
Documents
Some Companies
56 CHORLEY NEW ROAD,LANCASHIRE,BL1 4AP
Number: | 03023017 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11230187 |
Status: | ACTIVE |
Category: | Private Limited Company |
APRIROSE HOUSE,EDGWARE,HA8 7EQ
Number: | OC413226 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BOW BELLS HOUSE,LONDON,EC4M 9BE
Number: | 00156897 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 04403074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALE NETTING SERVICES LIMITED
GATHERLEY ROAD INDUSTRIAL ESTATE,RICHMOND,DL10 7JQ
Number: | 03812996 |
Status: | ACTIVE |
Category: | Private Limited Company |