EUPING LIMITED

C/O Graywoods 4th Floor Fountain Precinct C/O Graywoods 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.10539863
CategoryPrivate Limited Company
Incorporated28 Dec 2016
Age7 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

EUPING LIMITED is an liquidation private limited company with number 10539863. It was incorporated 7 years, 4 months, 11 days ago, on 28 December 2016. The company address is C/O Graywoods 4th Floor Fountain Precinct C/O Graywoods 4th Floor Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA

Old address: Jennks Suite Century Bus Park, Station Road Halfway Sheffield S20 3GS England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mr Michael Cook

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Michael Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: Jennks Suite Century Bus Park, Station Road Halfway Sheffield S20 3GS

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Incorporation company

Date: 28 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOIL CO. LIMITED

25 GREAT NORTHERN ROAD,ABERDEEN,AB24 3PS

Number:SC557479
Status:ACTIVE
Category:Private Limited Company

CAMEL TOW LIMITED

19 TARVIT AVENUE,CUPAR,KY15 5BN

Number:SC576229
Status:ACTIVE
Category:Private Limited Company

CRE8 A SPACE LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10795641
Status:ACTIVE
Category:Private Limited Company

JADARO LTD

ST MARK'S CHURCH,WOLVERHAMPTON,WV3 0QH

Number:09319907
Status:ACTIVE
Category:Private Limited Company

PRAVA LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:11234248
Status:ACTIVE
Category:Private Limited Company

THE WOODMILL ARTS STUDIOS AND GALLERY

75 WOOLSTHORPE ROAD,NR GRANTHAM,NG33 5NX

Number:08070155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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