Advanced company searchLink opens in new window

PAUL EKMAN INTERNATIONAL LIMITED

Company number 07131520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-25
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