EU PARTS SUPPLY, LTD.
Status | DISSOLVED |
Company No. | 09154471 |
Category | Private Limited Company |
Incorporated | 30 Jul 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 9 months, 4 days |
SUMMARY
EU PARTS SUPPLY, LTD. is an dissolved private limited company with number 09154471. It was incorporated 10 years, 3 days ago, on 30 July 2014 and it was dissolved 4 years, 9 months, 4 days ago, on 29 October 2019. The company address is 2nd Floor Church Street, Staines-upon-thames, TW18 4XS, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: Centurion House London Road Staines upon Thames TW18 4AX United Kingdom
New address: 2nd Floor Church Street Staines-upon-Thames TW18 4XS
Documents
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Oct 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 27 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-27
Capital : 1 GBP
Documents
Capital cancellation shares
Date: 27 Feb 2017
Action Date: 27 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-27
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
Old address: 4 Chase Side Enfield Middlesex EN2 6NF
New address: Centurion House London Road Staines upon Thames TW18 4AX
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ory Halperin
Termination date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: 10 Ludlow Close Firmley Camberley Surrey GU16 9FE England
New address: 4 Chase Side Enfield Middlesex EN2 6NF
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arale-Aharon Ziv
Appointment date: 2016-12-10
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toshiaki Chishima
Termination date: 2016-12-10
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ory Halperin
Appointment date: 2016-12-10
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: 10 Ludlow Close 10 Ludlow Close Frimley Camberley Surrey GU16 9FE England
New address: 10 Ludlow Close Firmley Camberley Surrey GU16 9FE
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-19
Old address: Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
New address: 10 Ludlow Close 10 Ludlow Close Frimley Camberley Surrey GU16 9FE
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
Old address: Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
New address: Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
Old address: 17 Plumbers Row Unit D London E1 1EQ United Kingdom
New address: Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hisako Fujimaki
Termination date: 2014-08-07
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toshiaki Chishima
Appointment date: 2014-08-07
Documents
Some Companies
DEMOLITION SERVICES LONDON LTD
SABICHI HOUSE 5 WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 09509180 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,BOSTON,PE21 8SX
Number: | 08062085 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOUTHOVER CLOSE,BRISTOL,BS9 3NG
Number: | 10795199 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURLFORD CONVENIENT STORE LIMITED
6A CESSNOCK DRIVE,KILMARNOCK,KA1 5DP
Number: | SC616141 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEON VALLEY COMMUNICATIONS LTD
NORTH LODGE,SOUTHAMPTON,SO32 3LB
Number: | 11786709 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE,UXBRIDGE,UB8 1QG
Number: | 05096455 |
Status: | ACTIVE |
Category: | Private Limited Company |