Advanced company searchLink opens in new window

EUROSIS LIMITED

Company number 00524811

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
30 Mar 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AD01 Registered office address changed from , 35 Rothschild Street, London, SE27 0JN to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 22 February 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
03 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Paula Hiltunen as a director on 22 January 2015
22 Apr 2015 TM01 Termination of appointment of Michael Fred Eichner as a director on 22 January 2015
22 Apr 2015 AP01 Appointment of Mr Vincent Nguyen Ngoc as a director on 22 January 2015
22 Apr 2015 AP03 Appointment of Mr Laurent Decaudaveine as a secretary on 22 January 2015
22 Apr 2015 AP01 Appointment of Mr Laurent Decaudaveine as a director on 22 January 2015
22 Apr 2015 TM02 Termination of appointment of Graham Andrew Hills as a secretary on 22 January 2015
25 Mar 2015 MR04 Satisfaction of charge 7 in full
09 Jan 2015 MR04 Satisfaction of charge 5 in full
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
26 Nov 2014 MR04 Satisfaction of charge 6 in full
07 May 2014 AA Accounts for a small company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
25 Jun 2013 TM01 Termination of appointment of Graham Hills as a director
10 May 2013 AP01 Appointment of Ms Paula Hiltunen as a director
17 Apr 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders