EISENBURG LTD
Status | DISSOLVED |
Company No. | 08040398 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
EISENBURG LTD is an dissolved private limited company with number 08040398. It was incorporated 12 years, 1 month, 9 days ago, on 23 April 2012 and it was dissolved 1 year, 3 months, 2 days ago, on 28 February 2023. The company address is 4 Nuding Close, London, SE13 7UD, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Guenther Eisinger
Change date: 2022-04-23
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Guenther Eisinger
Change date: 2022-04-23
Documents
Change to a person with significant control
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Guenther Eisinger
Change date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Guenther Eisinger
Change date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital alter shares subdivision
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-07
Documents
Resolution
Date: 19 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Change date: 2017-05-25
New address: 4 Nuding Close London SE13 7UD
Old address: 4 the White Cube Algernon Road London SE13 7FS England
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 02 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: 28 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: 4 the White Cube Algernon Road London SE13 7FS
Old address: C/O Dr G. Eisinger Suite Lp25004 145-157 st John Street Lower Ground Floor London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 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 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination secretary company with name termination date
Date: 20 May 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-01
Officer name: Stm Nominee Secretaries
Documents
Accounts amended with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 36 Old Jewry Suite 13 London EC2R 8DD
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change corporate secretary company with change date
Date: 24 Apr 2014
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-11-19
Officer name: Stm Nominee Secretaries
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
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: 09 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Some Companies
ANDY EVANS BUILDING & GROUNDWORKS SERVICES LIMITED
4 MELKRIDGE CLOSE,CHESTER,CH2 3DN
Number: | 06381350 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALLAS FRIED CHICKEN ROCHDALE LTD
2 DRAKE STREET,ROCHDALE,OL16 1LU
Number: | 11484344 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN 10 MANNING GARDENS,HARROW,HA3 0PF
Number: | 08766919 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PARADE,CROYDON,CR0 1AA
Number: | 08509690 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HUGHES ENERGY ADVISORY LIMITED
7 EMLYN ROAD,LONDON,W12 9TF
Number: | 07167968 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,E16 1JQ
Number: | 09596286 |
Status: | ACTIVE |
Category: | Private Limited Company |