EIUABRA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10637607
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 20 days

SUMMARY

EIUABRA LTD is an dissolved private limited company with number 10637607. It was incorporated 7 years, 3 months, 6 days ago, on 24 February 2017 and it was dissolved 4 years, 3 months, 20 days ago, on 11 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: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Spencer

Cessation date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Victory House, 400 Pavilion Drive Northampton Victory Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennie Joy Silverio

Notification date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennie Joy Silverio

Change date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Rebecca Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Ms Jennie Joy Silverio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: 13 New Laithe Close Huddersfield HD4 6PP United Kingdom

New address: Victory House, 400 Pavilion Drive Northampton Victory Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPD (CAMBS) LTD

3 BULLOCK ROAD,PETERBOROUGH,PE7 3SH

Number:09405760
Status:ACTIVE
Category:Private Limited Company

FRANCE&FALL LLP

385 B BETHNAL GREEN ROAD,LONDON,E2 0AN

Number:OC404203
Status:ACTIVE
Category:Limited Liability Partnership

MARILYN'S CLEANING SERVICES LTD

25 HEATHER WALK,CRAWLEY,RH11 9DU

Number:11837142
Status:ACTIVE
Category:Private Limited Company

MD NEW HOMES LTD

65 POUND STREET,SOUTHAMPTON,SO18 6BL

Number:11863718
Status:ACTIVE
Category:Private Limited Company

RDC-ACCESS LTD

23 ORCHID AVENUE,INVERNESS,IV2 6BJ

Number:SC499515
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE MED LIMITED

62 PERKINS ROAD,ILFORD,IG2 7NQ

Number:11536140
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