THE HOUSE OF EUNICE LIMITED

22a Main Street 22a Main Street, Leeds, LS25 1AA
StatusDISSOLVED
Company No.09093793
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution15 May 2022
Years2 years, 20 days

SUMMARY

THE HOUSE OF EUNICE LIMITED is an dissolved private limited company with number 09093793. It was incorporated 9 years, 11 months, 15 days ago, on 19 June 2014 and it was dissolved 2 years, 20 days ago, on 15 May 2022. The company address is 22a Main Street 22a Main Street, Leeds, LS25 1AA.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Emma Eunice Joseph

Termination date: 2021-03-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

New address: 22a Main Street Garforth Leeds LS25 1AA

Change date: 2021-02-20

Old address: 16 York Street Frome Somerset BA11 3DG England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: Workshop 9 Gabriel's Wharf, Upper Ground South Bank London SE1 9PP

New address: 16 York Street Frome Somerset BA11 3DG

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Jospeh

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA RAIL LIMITED

ALPHA RAIL LTD NUNN BROOK RISE,HUTHWAITE,NG17 2PD

Number:04326396
Status:ACTIVE
Category:Private Limited Company

EBS ESTATES LTD

423 BECONTREE AVENUE,DAGENHAM,RM8 3UH

Number:09231082
Status:ACTIVE
Category:Private Limited Company

PORSCHE 924 OWNERS CLUB LIMITED

PAPER MILL FARM,REDDITCH,B98 8PX

Number:05728863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROWORKS NE HOLDINGS LTD

A6 KINGFISHER HOUSE, KINGFISHER WAY,GATESHEAD,NE11 0JQ

Number:10776789
Status:ACTIVE
Category:Private Limited Company

SELS CONSULTING LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11788411
Status:ACTIVE
Category:Private Limited Company

SHAPERCAKE LIMITED

3 MARLBOROUGH AVENUE,CHEADLE,SK8 7AP

Number:10691875
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