ELECTRIC ESKIMO PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 07058024 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 8 months, 14 days |
SUMMARY
ELECTRIC ESKIMO PRODUCTIONS LTD is an dissolved private limited company with number 07058024. It was incorporated 14 years, 8 months, 12 days ago, on 27 October 2009 and it was dissolved 1 year, 8 months, 14 days ago, on 25 October 2022. The company address is Brightwell Grange Brightwell Grange, Slough, SL1 8DF.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-26
Officer name: Mr Patrick Gilfeather
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Patrick Gilfeather
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Some Companies
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 08909792 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, CLEVELAND MANSIONS,LONDON,NW6 7SY
Number: | 09203045 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HENLEY GARDENS,FAREHAM,PO15 6HA
Number: | 09841148 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 RUPERT ROAD,LIVERPOOL,L36 9TA
Number: | 08134605 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAGSTONE COURT,AYLESFORD,ME20 6AJ
Number: | 09528620 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJWALLACE CONSULTANCY SERVICES LIMITED
9 LAMMERMOOR ROAD,LIVERPOOL,L18 4QP
Number: | 10401738 |
Status: | ACTIVE |
Category: | Private Limited Company |