EIP FINANCE LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.09389567
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years4 months, 24 days

SUMMARY

EIP FINANCE LTD is an dissolved private limited company with number 09389567. It was incorporated 9 years, 3 months, 14 days ago, on 15 January 2015 and it was dissolved 4 months, 24 days ago, on 05 December 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2020

Action Date: 17 May 2020

Category: Address

Type: AD01

Old address: 960 Capability Green Luton LU1 3PE England

Change date: 2020-05-17

New address: 85 Great Portland Street Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Mikolaj Wieczorek

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ewa Hanna Prasula

Appointment date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England

New address: 960 Capability Green Luton LU1 3PE

Change date: 2016-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed butterfly tax LTD\certificate issued on 08/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beata Maria Slusarczyk

Termination date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Mikolaj Wieczorek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2016-01-04

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swift (Secretaries) Limited

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Ewa Prasula

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beata Maria Slusarczyk

Appointment date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTASTUNA LTD

19 BRADBOURNE STREET,LONDON,SW6 3TF

Number:09035649
Status:ACTIVE
Category:Private Limited Company

GENOMIC MINING LIMITED

126 EGLANTINE AVENUE,,BT9 6EU

Number:NI039951
Status:ACTIVE
Category:Private Limited Company

MLM ACCOUNTING & FINANCE SERVICES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:09940564
Status:ACTIVE
Category:Private Limited Company

RECORD & TAPE SALES LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:01464146
Status:ACTIVE
Category:Private Limited Company

SEW ENGINEERING LIMITED

45 THE TURBINE,WORKSOP,S81 8AP

Number:09803628
Status:ACTIVE
Category:Private Limited Company

SUNNY ATLANTIC LIMITED

C/O OSCAR IP AND CO ACCOUNTANT 3RD FLOOR, TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:10818937
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