- Company Overview for EISL UK LTD (08970590)
- Filing history for EISL UK LTD (08970590)
- People for EISL UK LTD (08970590)
- More for EISL UK LTD (08970590)
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
|
|
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
|