RESIDENCE ONE EATON LTD

Unit 25, Elysium Gate Unit 25, Elysium Gate, London, SW6 4LZ, England
StatusDISSOLVED
Company No.10565772
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months

SUMMARY

RESIDENCE ONE EATON LTD is an dissolved private limited company with number 10565772. It was incorporated 7 years, 4 months, 6 days ago, on 16 January 2017 and it was dissolved 2 years, 2 months ago, on 22 March 2022. The company address is Unit 25, Elysium Gate Unit 25, Elysium Gate, London, SW6 4LZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Benjamin Henry Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105657720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105657720002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105657720003

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-06

Psc name: Ben Henry Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Henry Wilson

Cessation date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Henry Wilson

Termination date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Henry Wilson

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Nicholas Henry Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105657720003

Charge creation date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Unit 25, Elysium Gate New Kings Road London SW6 4LZ England

New address: Unit 25, Elysium Gate 126-128 New Kings Road London SW6 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Henry Wilson

Change date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 2a Queen Annes Gardens London W4 1TU United Kingdom

Change date: 2018-01-15

New address: Unit 25, Elysium Gate New Kings Road London SW6 4LZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 105657720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 105657720001

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Banjamin Wilson

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIZZYFEW LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11469596
Status:ACTIVE
Category:Private Limited Company

LANDMORE FOOD LTD

87 MOOR LANE,PRESTON,PR1 1JQ

Number:11499272
Status:ACTIVE
Category:Private Limited Company

PARAGON LIFESTYLE LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:04003747
Status:ACTIVE
Category:Private Limited Company

PROJECT CONSULTANCY SCANDINAVIA LTD

MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:10639890
Status:ACTIVE
Category:Private Limited Company

ROFFE BIL TRANSPORT TJENESTER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11454876
Status:ACTIVE
Category:Private Limited Company

THE SUSSEX BATHROOM COMPANY LIMITED

48 BEDFORD ROAD,HORSHAM,RH13 5BJ

Number:08484912
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