- Company Overview for EUROPIUM LIMITED (01253277)
- Filing history for EUROPIUM LIMITED (01253277)
- People for EUROPIUM LIMITED (01253277)
- Charges for EUROPIUM LIMITED (01253277)
- More for EUROPIUM LIMITED (01253277)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2011 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | CERTNM |
Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
|
|
04 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 26 February 2011 | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Nov 2010 | AP01 | Appointment of Sammantha Bergman as a director | |
03 Aug 2010 | AR01 |
Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Nov 2009 | AD01 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 | |
01 Sep 2009 | 363a | Return made up to 09/07/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
23 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
18 Jul 2008 | 288c | Secretary's Change of Particulars / samantha bergman / 10/07/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ | |
18 Jul 2008 | 288c | Director's Change of Particulars / alan bergman / 10/09/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ | |
03 Aug 2007 | 363a | Return made up to 09/07/07; full list of members | |
30 Jul 2007 | 395 | Particulars of mortgage/charge | |
25 Jul 2007 | 288c | Director's particulars changed | |
25 Jul 2007 | 288c | Secretary's particulars changed | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
15 Sep 2006 | 363a | Return made up to 09/07/06; full list of members |