- Company Overview for EUROBAY OPERATIONS LIMITED (03195259)
- Filing history for EUROBAY OPERATIONS LIMITED (03195259)
- People for EUROBAY OPERATIONS LIMITED (03195259)
- More for EUROBAY OPERATIONS LIMITED (03195259)
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) |
---|---|---|---|
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Giuseppe Esposito as a director on 13 January 2017 | |
03 Jan 2017 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of William Robert Hawes as a director on 23 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Accomplish Corporate Services Limited as a director on 23 December 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 23 December 2016 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Aug 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
15 Aug 2016 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 | |
15 Aug 2016 | CH02 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 May 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Apr 2014 | AP01 | Appointment of Mr William Robert Hawes as a director | |
16 Apr 2014 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary | |
16 Apr 2014 | AP02 | Appointment of Accomplish Corporate Services Limited as a director | |
16 Apr 2014 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 April 2014 | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary |