EISENBURG ASSOCIATES LIMITED

Bletchingdon Park Lodge Bletchingdon Park Lodge, Kidlington, OX5 3DW, England
StatusDISSOLVED
Company No.08936978
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years2 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

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANES COMMS LTD

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

L & B HOLDINGS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:04476319
Status:ACTIVE
Category:Private Limited Company

MICO TRANS LTD

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

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