This company is commonly known as Eloquel Limited. The company was founded 10 years ago and was given the registration number 08642291. The firm's registered office is in BEDFORD. You can find them at 22 The Cedars Dunstable Street, Ampthill, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELOQUEL LIMITED |
---|---|---|
Company Number | : | 08642291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 The Cedars Dunstable Street, Ampthill, Bedford, England, MK45 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ | Secretary | 23 December 2020 | Active |
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ | Director | 30 October 2019 | Active |
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ | Director | 23 December 2020 | Active |
22 The Cedars, Dunstable Street, Ampthill, Bedford, England, MK45 2JZ | Secretary | 08 August 2013 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 08 August 2013 | Active |
Mr David Anthony Alford | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ |
Nature of control | : |
|
Mr David Neal | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ |
Nature of control | : |
|
Caroline Easterbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 The Cedars, Dunstable Street, Bedford, England, MK45 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-05 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person secretary company with name date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Capital | Capital allotment shares. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.