EOP DL LIMITED
Status | LIQUIDATION |
Company No. | 09525769 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Legacy
Date: 02 Oct 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 02 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 04 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
YEW TREE HOUSE NO 5,GREAT WAKERING,SS3 0DL
Number: | 01282539 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TUDOR WAY,WORCESTER,WR2 5QL
Number: | 11259619 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007788 |
Status: | ACTIVE |
Category: | Registered Society |