Advanced company searchLink opens in new window

EUROKEY RECYCLING LIMITED

Company number 03089592

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)
22 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend in specie of 50 ordinary shares of £1 each in capital of envirokey LIMITED approved; conduct of directors ratified 15/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MR04 Satisfaction of charge 1 in full
24 Dec 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend be satisfied by the transfer of shares 24/12/2019
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 10/01/2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 50,000
07 Jan 2020 PSC02 Notification of Eurokey Holdings Limited as a person with significant control on 24 December 2019
07 Jan 2020 PSC07 Cessation of Belinder Kaur Dhillon as a person with significant control on 24 December 2019
07 Jan 2020 PSC07 Cessation of Harinder Singh Dhillon as a person with significant control on 24 December 2019
04 Jan 2020 SH08 Change of share class name or designation
04 Jan 2020 SH10 Particulars of variation of rights attached to shares
04 Jan 2020 MR04 Satisfaction of charge 1 in part
03 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 SH20 Statement by Directors
24 Dec 2019 SH19 Statement of capital on 24 December 2019
  • GBP 24,999
  • ANNOTATION Clarification a second filed SH19 was registered on 09/04/2021
24 Dec 2019 CAP-SS Solvency Statement dated 23/12/19
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appropriate reserves 23/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 25,001
  • ANNOTATION Clarification a second filed SH19 was registered on 09/04/2021
23 Dec 2019 CAP-SS Solvency Statement dated 20/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appropriate distributable reserves 20/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2019 AA Full accounts made up to 31 December 2018
31 Oct 2019 MR04 Satisfaction of charge 030895920002 in full
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018