EU PARTS SUPPLY, LTD.

2nd Floor Church Street, Staines-Upon-Thames, TW18 4XS, England
StatusDISSOLVED
Company No.09154471
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age10 years, 3 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 27 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-27

Capital : 1 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2017

Action Date: 27 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-27

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMOLITION SERVICES LONDON LTD

SABICHI HOUSE 5 WADSWORTH ROAD,GREENFORD,UB6 7JD

Number:09509180
Status:ACTIVE
Category:Private Limited Company

EYRE TRAILERS LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:08062085
Status:ACTIVE
Category:Private Limited Company

FLEUROLOGYFLOWERS LIMITED

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

PACIFIC I.X LIMITED

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:05096455
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