- Company Overview for EURO-WORLD DEVELOPMENTS LIMITED (03312173)
- Filing history for EURO-WORLD DEVELOPMENTS LIMITED (03312173)
- People for EURO-WORLD DEVELOPMENTS LIMITED (03312173)
- More for EURO-WORLD DEVELOPMENTS LIMITED (03312173)
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) |
---|---|---|---|
10 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2016-03-17
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Altay Ali on 20 February 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Richmond House King Street Colyton Devon EX24 6LF England to Beech Tree House Sheldons Lane Hook Hampshire RG27 9LH on 11 March 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Beech Tree Cottage Sheldons Lane Hook Hampshire RG27 9LH to Richmond House King Street Colyton Devon EX24 6LF on 11 November 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD01 | Registered office address changed from Richmond House King Street Colyton Devon EX24 6LF United Kingdom on 21 February 2014 | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from Richmond House King Street Colyton Devon EX24 6LF United Kingdom on 6 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from Netherbridge Farm St Giles on the Heath Launceston Cornwall PL15 9SS on 6 February 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |