EUBIE CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10622617 |
Category | Private Limited Company |
Incorporated | 16 Feb 2017 |
Age | 7 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 14 days |
SUMMARY
EUBIE CONTRACTING LTD is an dissolved private limited company with number 10622617. It was incorporated 7 years, 3 months, 15 days ago, on 16 February 2017 and it was dissolved 4 years, 3 months, 14 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Change date: 2019-04-26
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lauren Swatton
Cessation date: 2017-03-29
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-29
Psc name: Rhodora Gaudier
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-29
Psc name: Rhodora Gaudier
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-29
Psc name: Rhodora Gaudier
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-29
Officer name: Mrs Rhodora Gaudier
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
Change date: 2017-07-07
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Dissolution withdrawal application strike off company
Date: 27 Apr 2017
Category: Dissolution
Type: DS02
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Swatton
Termination date: 2017-03-29
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Mrs Rhodora Gaudier
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: 24 Buddens Road Wickham Fareham PO17 5HQ United Kingdom
Change date: 2017-03-30
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Dissolution application strike off company
Date: 21 Mar 2017
Category: Dissolution
Type: DS01
Documents
Some Companies
38 ORANGE GROVE,LONDON,E11 4LS
Number: | 08914917 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A LONDON ROAD,GLOUCESTER,GL1 3NU
Number: | 11393120 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 TUDOR WAY,HOCKLEY,SS5 4EY
Number: | 02995305 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WHITFIELD ROAD,LONDON,E6 1AS
Number: | 11436385 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 06218739 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE (UK) SAFETY-MEDICAL GROUP LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09909860 |
Status: | ACTIVE |
Category: | Private Limited Company |