EISL UK LTD

Old Anglo House Old Anglo House, Stourport-On-Severn, DY13 9AQ, Worcestershire, England
StatusDISSOLVED
Company No.08970590
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

EISL UK LTD is an dissolved private limited company with number 08970590. It was incorporated 10 years, 27 days ago, on 01 April 2014 and it was dissolved 1 year, 8 months, 26 days ago, on 02 August 2022. The company address is Old Anglo House Old Anglo House, Stourport-on-severn, DY13 9AQ, Worcestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Heinz Eisl

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-28

Officer name: Mr Bjorn Schutte

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Ewen Hector

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ

Old address: Bridge House River Side North Bewdley Worcestershire DY12 1AB England

Change date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

New address: Bridge House River Side North Bewdley Worcestershire DY12 1AB

Old address: Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin Pryde

Termination date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN

Old address: Cygnus Point Black Country New Road West Bromwich West Midlands B70 0BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Old address: 191 Pennine Road Bromsgrove Worcestershire B61 0TG

New address: Cygnus Point Black Country New Road West Bromwich West Midlands B70 0BD

Change date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK INTERNATIONAL LIMITED

SUITE 134 SHEPHERD MARKET,LONDON,W1J 7JY

Number:11187018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUSTOM BRAKES & HYDRAULICS LIMITED

UNIT 2 HOLBROOK RISE, HOLBROOK IND ESTATE,SHEFFIELD,S20 3FG

Number:01511441
Status:ACTIVE
Category:Private Limited Company

DARREN WHITAKER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11041018
Status:ACTIVE
Category:Private Limited Company

FOX POINT CAPITAL PARTNERS LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:07720379
Status:ACTIVE
Category:Private Limited Company

HOWKINS ASSOCIATES LTD

11 CHANDLERS WHARF,ST. NEOTS,PE19 2AL

Number:09994812
Status:ACTIVE
Category:Private Limited Company

ROBINSON'S OF FAILSWORTH (BAKERS) LIMITED

69-71 ASHTON ROAD EAST,MANCHESTER,M35 9PW

Number:01306997
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