EISENBURG ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08936978 |
Category | Private Limited Company |
Incorporated | 13 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 2 days |
SUMMARY
EISENBURG ASSOCIATES LIMITED is an dissolved private limited company with number 08936978. It was incorporated 10 years, 2 months, 17 days ago, on 13 March 2014 and it was dissolved 2 days ago, on 28 May 2024. The company address is Bletchingdon Park Lodge Bletchingdon Park Lodge, Kidlington, OX5 3DW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Parry
Change date: 2020-03-04
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Parry
Change date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: Bletchingdon Park Lodge Bletchingdon Kidlington OX5 3DW
Old address: 25 Glenville Avenue Enfield London EN2 0ER
Change date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Parry
Change date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 121B St. Marks Road Enfield Middlesex EN1 1BJ England
Change date: 2015-06-11
New address: 25 Glenville Avenue Enfield London EN2 0ER
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
New address: 121B St. Marks Road Enfield Middlesex EN1 1BJ
Old address: C/O Clipper Professional Services 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS England
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-03
Old address: the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom
Documents
Some Companies
53 RICHMOND DRIVE,RUTHERGLEN,G73 3JJ
Number: | SC512617 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.S.C. ARTEMIS INTERNATIONAL INVESTIGATIONS LTD.
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11670918 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 04476319 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 DANEFIELD ROAD,NORTHAMPTON,NN3 2SR
Number: | 11396487 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINEHEAD BARBARIANS RUGBY FOOTBALL CLUB LIMITED
TOM STEWART FIELD,MINEHEAD,TA24 6TR
Number: | IP28832R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE QUAY ADDICTION SERVICES LIMITED
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 06869954 |
Status: | ACTIVE |
Category: | Private Limited Company |