Advanced company searchLink opens in new window

EURIDATE SERVICES LIMITED

Company number 02740422

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
27 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 10
26 Aug 2010 CH01 Director's details changed for Michael John Nicholson on 31 July 2010
18 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Sep 2009 363a Return made up to 17/08/09; full list of members
10 Sep 2009 288c Secretary's Change of Particulars / west leigh opus LTD / 01/09/2008 / Forename was: , now: LTD; Surname was: west leigh opus LTD, now: west leigh opus; HouseName/Number was: , now: 32; Street was: west leigh house, now: dragon street; Area was: mill road, now: ; Post Town was: liss, now: petersfield; Post Code was: GU33 7AZ, now: GU31 4JJ
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from west leigh house mill road liss hampshire GU33 7AZ
26 Aug 2008 363a Return made up to 17/08/08; full list of members
26 Aug 2008 288c Director's Change of Particulars / michael nicholson / 26/08/2008 / HouseName/Number was: , now: hazeldene; Street was: hazeldene knightons lane, now: knightons lane; Post Code was: GU8 5NU, now: GU8 4NU
30 Jun 2008 288a Secretary appointed west leigh opus LTD
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
16 Apr 2008 288b Appointment Terminated Director harry dean
16 Apr 2008 288b Appointment Terminated Secretary ann dean
18 Jan 2008 288b Director resigned
21 Nov 2007 288a New director appointed
10 Sep 2007 288c Director's particulars changed
10 Sep 2007 363a Return made up to 17/08/07; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
09 Oct 2006 363a Return made up to 17/08/06; full list of members
24 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
07 Mar 2006 288b Secretary resigned
07 Mar 2006 288a New secretary appointed