- Company Overview for EURO SHEET METAL LIMITED (03187399)
- Filing history for EURO SHEET METAL LIMITED (03187399)
- People for EURO SHEET METAL LIMITED (03187399)
- Charges for EURO SHEET METAL LIMITED (03187399)
- More for EURO SHEET METAL LIMITED (03187399)
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) |
---|---|---|---|
26 Nov 2019 | MR01 | Registration of charge 031873990002, created on 22 November 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
22 May 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Mitesh Jilka as a director on 21 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
27 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
|
|
03 Jul 2013 | CH03 | Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Meena Jaswant Jilka on 17 April 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Jaswant Khimji Jilka on 17 April 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |