- Company Overview for EUROSIS LIMITED (00524811)
- Filing history for EUROSIS LIMITED (00524811)
- People for EUROSIS LIMITED (00524811)
- Charges for EUROSIS LIMITED (00524811)
- More for EUROSIS LIMITED (00524811)
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
|
|
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |