EUM CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 08057578 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 1 month, 9 days |
SUMMARY
EUM CONSULTANTS LTD is an dissolved private limited company with number 08057578. It was incorporated 12 years, 17 days ago, on 04 May 2012 and it was dissolved 1 year, 1 month, 9 days ago, on 12 April 2023. The company address is 68 Ship Street, Brighton, BN1 1AD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 17 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2021
Action Date: 17 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2020
Action Date: 17 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2019
Action Date: 17 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2018
Action Date: 17 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2017
Action Date: 17 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-17
Documents
Liquidation voluntary constitution liquidation committee
Date: 14 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2016
Action Date: 17 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-17
Documents
Liquidation disclaimer notice
Date: 30 Jul 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary constitution liquidation committee
Date: 14 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD
Change date: 2015-07-02
New address: 68 Ship Street Brighton BN1 1AD
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-26
Charge number: 080575780001
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Tsimboykas
Termination date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-08
New address: 12-13 Ship Street Brighton East Sussex BN1 1AD
Old address: Ground Floor Friars Gate 1011 Stratford Road Solihull West Midlands B90 4BN
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change person secretary company with change date
Date: 04 Apr 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-02
Officer name: Mr Mark Mcalear
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Mr Mark Mcalear
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom
Change date: 2014-04-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change person secretary company with change date
Date: 22 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Mcalear
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: 4 Gold Crest Close Dudley West Midlands DY2 9SS England
Documents
Some Companies
CAYMAN CLEANING SOLUTIONS LIMITED
349 BARING ROAD,LONDON,SE12 0EE
Number: | 10817080 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B LOCKHEED COURT,STOCKTON-ON-TEES,TS18 3SH
Number: | 08091276 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 08805545 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BROCK ROAD,LONDON,E13 8LZ
Number: | 11501018 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 07957503 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BERRYHILL,STIRLING,FK7 7AH
Number: | SC595690 |
Status: | ACTIVE |
Category: | Private Limited Company |