EII CAPITAL MANAGEMENT LTD.
Status | DISSOLVED |
Company No. | 09216692 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
EII CAPITAL MANAGEMENT LTD. is an dissolved private limited company with number 09216692. It was incorporated 9 years, 7 months, 16 days ago, on 12 September 2014 and it was dissolved 4 years, 11 months, 3 days ago, on 25 May 2019. The company address is Geoffrey Martin & Co, 2nd Floor, 1 Geoffrey Martin & Co, 2nd Floor, 1, Canary Wharf, E14 4HD, London, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2018
Action Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-06
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
New address: Geoffrey Martin & Co, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
Change date: 2017-06-23
Old address: Green Park House, 15 Stratton Street London W1J 8LQ United Kingdom
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Andrew Michael Cox
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Michael Cox
Appointment date: 2016-06-01
Documents
Change account reference date company current extended
Date: 19 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: Berkeley Square House 2nd Floor Berkeley Square London London W1J 6BD
New address: Green Park House, 15 Stratton Street London W1J 8LQ
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Some Companies
EQUILIBRIUM MARKETS (LONDON) LLP
KINGS LODGE,KENT,TN15 6AR
Number: | OC309436 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 TISBURY ROAD,LONDON,SW16 4QF
Number: | 11515776 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 AVEBURY WAY,NORTHAMPTON,NN4 0QD
Number: | 07510610 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH ASH DRIVE,WEST,LS17 8RE
Number: | 04134625 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A ST HELEN'S STREET,SUFFOLK,
Number: | LP005271 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE JOE GALLAGHER ACADEMY LIMITED
8 STOCKPORT ROAD,STOCKPORT,SK6 6BJ
Number: | 11462635 |
Status: | ACTIVE |
Category: | Private Limited Company |