EUTOPIA LAND LTD

Sovereign House Port Causeway Sovereign House Port Causeway, Wirral, CH62 4TP, United Kingdom
StatusDISSOLVED
Company No.10857677
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 26 days

SUMMARY

EUTOPIA LAND LTD is an dissolved private limited company with number 10857677. It was incorporated 6 years, 10 months, 12 days ago, on 10 July 2017 and it was dissolved 2 years, 26 days ago, on 26 April 2022. The company address is Sovereign House Port Causeway Sovereign House Port Causeway, Wirral, CH62 4TP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108576770001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 40 Craven Street Craven Street London WC2N 5NG England

New address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP

Change date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Loic Fery

Notification date: 2018-04-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director termination with name

Date: 13 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Scott Hammond

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-29

Officer name: Sovereign Directors Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Second filing of director appointment with name

Date: 17 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP02

Officer name: Sovereign Directors Ltd

Documents

View document PDF

Second filing of director appointment with name

Date: 17 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Diane Dentith

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108576770001

Charge creation date: 2018-04-30

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Hammond

Cessation date: 2018-03-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sovereign Directors Ltd

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Dentith

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Hammond

Termination date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: 40 Craven Street Craven Street London WC2N 5NG

Old address: The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom

Change date: 2018-04-19

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002407
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIDO.NET LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05495623
Status:ACTIVE
Category:Private Limited Company

HILLSIDE PHYSIOTHERAPY LTD

925 FINCHLEY ROAD,,NW11 7PE

Number:06038133
Status:ACTIVE
Category:Private Limited Company

O'NEILL SURVEYING SERVICES LTD

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:09284431
Status:ACTIVE
Category:Private Limited Company

RYSE RISK ANALYSIS LTD.

FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC589796
Status:ACTIVE
Category:Private Limited Company

SMART WAZE LTD

267 PUTNEY BRIDGE ROAD,LONDON,SW15 2PT

Number:11583110
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