EUM CONSULTANTS LTD

68 Ship Street, Brighton, BN1 1AD
StatusDISSOLVED
Company No.08057578
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 17 days
JurisdictionEngland Wales
Dissolution12 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 12 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 14 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 30 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 14 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYMAN CLEANING SOLUTIONS LIMITED

349 BARING ROAD,LONDON,SE12 0EE

Number:10817080
Status:ACTIVE
Category:Private Limited Company

NBD JOINERY LIMITED

3B LOCKHEED COURT,STOCKTON-ON-TEES,TS18 3SH

Number:08091276
Status:ACTIVE
Category:Private Limited Company

NINE MILE DEVELOPMENT LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08805545
Status:ACTIVE
Category:Private Limited Company

O'DANIEL'S LIMITED

34 BROCK ROAD,LONDON,E13 8LZ

Number:11501018
Status:ACTIVE
Category:Private Limited Company

OPTANET LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:07957503
Status:ACTIVE
Category:Private Limited Company

PHOENIX SALES UK LTD

91 BERRYHILL,STIRLING,FK7 7AH

Number:SC595690
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