- Company Overview for EMINENT SOLUTIONS LIMITED (05498622)
- Filing history for EMINENT SOLUTIONS LIMITED (05498622)
- People for EMINENT SOLUTIONS LIMITED (05498622)
- Insolvency for EMINENT SOLUTIONS LIMITED (05498622)
- More for EMINENT SOLUTIONS LIMITED (05498622)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Aug 2017 | AD01 | Registered office address changed from Units 22 & 23 Wulfrun Trading Estate, Stafford Road Wolverhampton West Midlands WV10 6HH to Saxon House Saxon Way Cheltenham GL52 6QX on 31 August 2017 | |
24 Aug 2017 | LIQ02 | Statement of affairs | |
24 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | AA | Micro company accounts made up to 31 July 2015 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
30 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
28 Feb 2014 | AP01 | Appointment of Mr Kamarjit Singh Johal as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Amandeep Dhaliwal as a director | |
24 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
30 Aug 2013 | AP01 | Appointment of Mr Amandeep Dhaliwal as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Jiten Patel as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Amandeep Dhaliwal as a secretary | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |