- Company Overview for EURO SUISSE CORPORATION LIMITED (02682953)
- Filing history for EURO SUISSE CORPORATION LIMITED (02682953)
- People for EURO SUISSE CORPORATION LIMITED (02682953)
- Charges for EURO SUISSE CORPORATION LIMITED (02682953)
- More for EURO SUISSE CORPORATION LIMITED (02682953)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Oct 2017 | PSC07 | Cessation of Binatone Industries Limited as a person with significant control on 6 April 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
21 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
12 Sep 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 12 September 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 2 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|