E.I.A GROUP LTD

1 Bluestone Close, Newton Aycliffe, DL5 4FG, England
StatusDISSOLVED
Company No.11134605
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 27 days

SUMMARY

E.I.A GROUP LTD is an dissolved private limited company with number 11134605. It was incorporated 6 years, 5 months, 14 days ago, on 05 January 2018 and it was dissolved 2 years, 11 months, 27 days ago, on 22 June 2021. The company address is 1 Bluestone Close, Newton Aycliffe, DL5 4FG, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Ahmed Mahmood Iftikhar

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-08

Psc name: Ahmed Mahmood Iftikhar

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Adam Connagh Ketch

Termination date: 2019-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-20

Psc name: Ryan Adam Connagh Ketch

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-10

Psc name: Ahmed Mahmood Iftikhar

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Robert Ketch

Change date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-10

Psc name: Ryan Adam Connagh Ketch

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Mahmood Iftikhar

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Ryan Adam Connagh Ketch

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-10

Psc name: Robert Leslie Ketch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: 1 Bluestone Close Newton Aycliffe DL5 4FG

Old address: 8 Kemble Green North Newton Aycliffe DL5 5AL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Robert Leslie Ketch

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Michael Robert Ketch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Michael Robert Ketch

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Ryan Adam Connagh Ketch

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-06

Psc name: Ryan Adam Connagh Ketch

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Leslie Ketch

Notification date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Leslie Ketch

Appointment date: 2018-10-06

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

122 NORTH HILL MANAGEMENT LIMITED

106 THEYNES CROFT THEYNES CROFT,BRISTOL,BS41 9NN

Number:08532262
Status:ACTIVE
Category:Private Limited Company

AVOCET MEWS MANAGEMENT COMPANY LIMITED

134 REDWALD ROAD,WOODBRIDGE,IP12 2TF

Number:03836393
Status:ACTIVE
Category:Private Limited Company

GARRY'S HOME & GARDENS LIMITED

25 LADY COVENTRY ROAD,CHIPPENHAM,SN15 3NF

Number:04496973
Status:ACTIVE
Category:Private Limited Company

HERITAGE BUILDING SERVICE (SURREY) LIMITED

4 LITTLE GROVE,DORKING,RH4 2PY

Number:09728986
Status:ACTIVE
Category:Private Limited Company

PELAG LIMITED

51 FIR TREE ROAD,GUILDFORD,GU1 1JW

Number:09947613
Status:ACTIVE
Category:Private Limited Company

THINK THREE LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:08008936
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