Advanced company searchLink opens in new window

EURODIX LIMITED

Company number 00825540

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
27 Feb 2018 4.68 Liquidators' statement of receipts and payments to 20 October 2013
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2015
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
10 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2017 600 Appointment of a voluntary liquidator
14 Oct 2014 600 Appointment of a voluntary liquidator
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 20 October 2012
05 Jan 2013 AD01 Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013
02 Feb 2012 AD01 Registered office address changed from Morley Way Woodston Ind Area Peterborough PE2 7BW on 2 February 2012
21 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Oct 2011 2.23B Result of meeting of creditors
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2011 TM01 Termination of appointment of Lucien Augier as a director
27 Jul 2011 2.12B Appointment of an administrator
16 Dec 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 10,000
01 Dec 2009 CH01 Director's details changed for Lucien Noel Augier on 1 December 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
26 Aug 2009 288c Director's change of particulars / lucien augier / 21/08/2009
25 Aug 2009 288c Secretary's change of particulars / anne jamal / 21/08/2009