- Company Overview for PAUL EKMAN INTERNATIONAL LIMITED (07131520)
- Filing history for PAUL EKMAN INTERNATIONAL LIMITED (07131520)
- People for PAUL EKMAN INTERNATIONAL LIMITED (07131520)
- Insolvency for PAUL EKMAN INTERNATIONAL LIMITED (07131520)
- More for PAUL EKMAN INTERNATIONAL LIMITED (07131520)
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) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ07 | Removal of liquidator by creditors | |
22 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2023 | |
23 Sep 2023 | AD01 | Registered office address changed from Waulk Mill Bengal Street Manchester M4 6LN England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 23 September 2023 | |
24 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Sep 2021 | LIQ02 | Statement of affairs | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2021 | AP01 | Appointment of Mr Harrison Robert Lansley as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
28 Dec 2018 | PSC05 | Change of details for Emotional Intelligence Academy Limited as a person with significant control on 28 December 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |