EISL UK LTD
Status | DISSOLVED |
Company No. | 08970590 |
Category | Private Limited Company |
Incorporated | 01 Apr 2014 |
Age | 10 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
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 |