EUDOXUS INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 09249456 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 7 days |
SUMMARY
EUDOXUS INVESTMENTS LTD is an dissolved private limited company with number 09249456. It was incorporated 9 years, 7 months, 27 days ago, on 06 October 2014 and it was dissolved 5 months, 7 days ago, on 26 December 2023. The company address is 90 New North Road, Huddersfield, HD1 5NE.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Gazette filings brought up to date
Date: 23 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Certificate change of name company
Date: 25 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eudoxus investments pte LTD\certificate issued on 25/02/15
Documents
Certificate change of name company
Date: 24 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1416 street event company LTD\certificate issued on 24/02/15
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-16
Officer name: Mr Paul Andrew Scott
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Ian Levy
Termination date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-16
New address: C/O Qbx - the Quickbooks Accounts 90 New North Road Huddersfield HD1 5NE
Old address: 36 Beckenham Gardens London N9 9BZ England
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Scott
Termination date: 2014-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Ian Levy
Appointment date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: 36 Beckenham Gardens London N9 9BZ
Old address: C/O Qbx 90 New North Road Huddersfield West Yorkshire HD1 5NE United Kingdom
Change date: 2014-12-05
Documents
Some Companies
ALLIANZ PENSION FUND TRUSTEES LIMITED
57 LADYMEAD,SURREY,GU1 1DB
Number: | 01088967 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHWAY (TILEHURST) MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 07002745 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
207 CRESCENT ROAD,BARNET,EN4 8SB
Number: | 11880223 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC SPORTS PHYSIOTHERAPY LIMITED
20 CONNINGSBY CLOSE,BOLTON,BL7 9NY
Number: | 11550224 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 116, AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 10486475 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT
Number: | NI622885 |
Status: | ACTIVE |
Category: | Private Limited Company |