- Company Overview for EUROLAGS LIMITED (02367801)
- Filing history for EUROLAGS LIMITED (02367801)
- People for EUROLAGS LIMITED (02367801)
- More for EUROLAGS LIMITED (02367801)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Judith Steventon on 24 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Alan Geoffrey Steventon on 24 April 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Peter Leslie Dunkerley as a director on 15 September 2013 | |
02 Sep 2014 | TM01 | Termination of appointment of Jane Dunkerley as a director on 15 September 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from Westbury Westbrook Street Blewbury Didcot Oxfordshire OX11 9QB England on 18 April 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from 47 Beechwood Close Little Chalfont Amersham Bucks HP6 6QU on 18 April 2013 | |
12 Jan 2013 | AP03 | Appointment of Mr Richard John Figgins as a secretary | |
12 Jan 2013 | TM01 | Termination of appointment of Margaret Repton as a director |