EOP DL LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.09525769
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

EOP DL LIMITED is an liquidation private limited company with number 09525769. It was incorporated 9 years, 2 months, 5 days ago, on 02 April 2015. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Oliver Andrew Edward Olsen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Hitchcock

Termination date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-24

Old address: The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/23

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enrico Gavino Sanna

Change date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mr Laurent Lucien Claude Machenaud

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Gemma Nandita Kataky

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Hitchcock

Appointment date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Allan Green

Termination date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Oliver Andrew Edward Olsen

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrico Gavino Sanna

Appointment date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Marshall Blank

Appointment date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-19

Officer name: Charles Richard Green

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Allan Green

Change date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-24

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2021

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Green

Change date: 2020-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-16

Officer name: Mr Matthew Allan Green

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095257690001

Charge creation date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Allan Green

Appointment date: 2017-07-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Esselco Office Properties Limited

Change date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Ms Gemma Nandita Kataky

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake William Hogarth Irwin

Termination date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Green

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2016

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 22 Apr 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 22 Manchester Square London W1U 3PT United Kingdom

New address: The Smiths Building 179 Great Portland Street London W1W 5PL

Change date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIND CROW LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:07669645
Status:ACTIVE
Category:Private Limited Company

CZERNIAK SLAWOMIR JAN 81365 LIMITED

14 SILVERWOOD ROAD,PETERBOROUGH,PE1 2JE

Number:08977425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVICO TIES & TERMINALS LIMITED

VOTEC HOUSE,NEWBURY,RG14 5TN

Number:10413229
Status:ACTIVE
Category:Private Limited Company

FORMULA TWO (LONDON) LIMITED

YEW TREE HOUSE NO 5,GREAT WAKERING,SS3 0DL

Number:01282539
Status:ACTIVE
Category:Private Limited Company

JSP SPEDITION LTD

51 TUDOR WAY,WORCESTER,WR2 5QL

Number:11259619
Status:ACTIVE
Category:Private Limited Company
Number:RS007788
Status:ACTIVE
Category:Registered Society

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