EUCALYPTUS CAPITAL LIMITED

64 Southwark Bridge Road, London, SE1 0AS, England
StatusDISSOLVED
Company No.07928548
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTA DEVELOPMENTS LIMITED

56 CHORLEY NEW ROAD,LANCASHIRE,BL1 4AP

Number:03023017
Status:ACTIVE
Category:Private Limited Company

FIGGEST CONSULTANCY LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11230187
Status:ACTIVE
Category:Private Limited Company

GLASGOW BABCOCK PROPERTY LLP

APRIROSE HOUSE,EDGWARE,HA8 7EQ

Number:OC413226
Status:ACTIVE
Category:Limited Liability Partnership

MARSHALL LEASING LIMITED

BOW BELLS HOUSE,LONDON,EC4M 9BE

Number:00156897
Status:ACTIVE
Category:Private Limited Company

NIKID HOLDINGS LTD

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

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