EUGENEGWEN LIMITED
Status | DISSOLVED |
Company No. | 08758303 |
Category | Private Limited Company |
Incorporated | 01 Nov 2013 |
Age | 10 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 23 days |
SUMMARY
EUGENEGWEN LIMITED is an dissolved private limited company with number 08758303. It was incorporated 10 years, 7 months, 2 days ago, on 01 November 2013 and it was dissolved 3 years, 23 days ago, on 11 May 2021. The company address is 84 Moorside Road 84 Moorside Road, Manchester, M41 5RE, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 13 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
New address: 84 Moorside Road Urmston Manchester M41 5RE
Old address: 57 Railway Road Urmston Manchester M41 0XT England
Change date: 2017-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-02
Officer name: Miss Ann Marie Edwards
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ann Marie Edwards
Change date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: 6 Nantwich House Settle Street Bolton BL3 2TA England
New address: 57 Railway Road Urmston Manchester M41 0XT
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-31
Old address: 34 Wallingford Road Urmston Manchester M41 0QW
New address: 6 Nantwich House Settle Street Bolton BL3 2TA
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: 65 Whitegate Park Urmston Manchester M41 6LN
New address: 34 Wallingford Road Urmston Manchester M41 0QW
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
New address: 65 Whitegate Park Urmston Manchester M41 6LN
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
Change date: 2014-07-14
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Miss Ann Marie Edwards
Documents
Some Companies
BRITANNIA HOUSE,CAERPHILLY,CF83 3GG
Number: | 09243946 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10928250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES,MANCHESTER,M19 2HW
Number: | 10908942 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 42 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC607248 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HARDWICK ROAD,SUTTON COLDFIELD,B74 3DH
Number: | 04670984 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 ALMA COTTAGE,FORRES,IV36 3YS
Number: | SC611900 |
Status: | ACTIVE |
Category: | Private Limited Company |