This company is commonly known as Eyabu Ltd. The company was founded 6 years ago and was given the registration number 11255800. The firm's registered office is in HARROGATE. You can find them at 12 Granby Road, , Harrogate, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EYABU LTD |
---|---|---|
Company Number | : | 11255800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2018 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Granby Road, Harrogate, North Yorkshire, HG1 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE | Director | 14 March 2018 | Active |
Kyle Campbell Langenegger | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | C/O Bridgewood Financial Solutions Limited, Cumberland House, Nottingham, NG1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-11-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Capital | Capital allotment shares. | Download |
2018-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.