EIP FINANCE LTD
Status | DISSOLVED |
Company No. | 09389567 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
19 BRADBOURNE STREET,LONDON,SW6 3TF
Number: | 09035649 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14-15 BERNERS STREET,,W1T 3LJ
Number: | 01464146 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THE TURBINE,WORKSOP,S81 8AP
Number: | 09803628 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OSCAR IP AND CO ACCOUNTANT 3RD FLOOR, TRIDENT HOUSE,LIVERPOOL,L2 2HF
Number: | 10818937 |
Status: | ACTIVE |
Category: | Private Limited Company |