Advanced company searchLink opens in new window

EISL UK LTD

Company number 08970590

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
14 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 TM01 Termination of appointment of Heinz Eisl as a director on 16 July 2018
14 Jun 2018 AP01 Appointment of Mr Bjorn Schutte as a director on 28 May 2018
20 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AP03 Appointment of Mr Simon John Ewen Hector as a secretary on 1 March 2017
16 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
14 Nov 2016 AD01 Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB England to Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AD01 Registered office address changed from Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN to Bridge House River Side North Bewdley Worcestershire DY12 1AB on 26 July 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
12 Aug 2015 TM01 Termination of appointment of Robert Martin Pryde as a director on 31 July 2015
16 Jul 2015 AD01 Registered office address changed from Cygnus Point Black Country New Road West Bromwich West Midlands B70 0BD to Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN on 16 July 2015
22 May 2015 AD01 Registered office address changed from 191 Pennine Road Bromsgrove Worcestershire B61 0TG to Cygnus Point Black Country New Road West Bromwich West Midlands B70 0BD on 22 May 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100