ELUCEO LIMITED
Status | DISSOLVED |
Company No. | 08039650 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 16 days |
SUMMARY
ELUCEO LIMITED is an dissolved private limited company with number 08039650. It was incorporated 12 years, 1 month, 10 days ago, on 20 April 2012 and it was dissolved 6 months, 16 days ago, on 14 November 2023. The company address is Aldershot Enterprise Centre Aldershot Enterprise Centre, Aldershot, GU11 1TH, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Old address: Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1th England
Change date: 2023-07-07
New address: Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1th
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-07
Old address: Aldershot Enterprise Centre, Mandora House Louise Margaret Road Aldershot GU11 2PW England
New address: Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1th
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 07 May 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-25
Psc name: Choy Mei Tuson
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-19
Officer name: Dr Peter Richard Tuson
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Jane Tuson
Termination date: 2022-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-08
Psc name: Theresa Jane Tuson
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Move registers to sail company with new address
Date: 13 Mar 2018
Category: Address
Type: AD03
New address: 70 Connaught Road Fleet Hampshire GU51 3LP
Documents
Change sail address company with new address
Date: 13 Mar 2018
Category: Address
Type: AD02
New address: 70 Connaught Road Fleet Hampshire GU51 3LP
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Old address: 70 Connaught Road Fleet Hampshire GU51 3LP
Change date: 2017-11-07
New address: Aldershot Enterprise Centre, Mandora House Louise Margaret Road Aldershot GU11 2PW
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Appoint person secretary company with name date
Date: 13 Mar 2016
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Choy Tuson
Appointment date: 2015-06-12
Documents
Accounts with accounts type dormant
Date: 04 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Some Companies
Number: | CE007751 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 07473298 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 07294851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROME MEDICAL CENTRE,FROME,BA11 2FH
Number: | 06435074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
QUEEN ANNES DENTAL PRACTICE LIMITED
4 QUEEN ANNES,BIDEFORD,EX39 2AS
Number: | 06370296 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WOULDHAM ROAD,ROCHESTER,ME1 3LB
Number: | 08129738 |
Status: | ACTIVE |
Category: | Private Limited Company |