Advanced company searchLink opens in new window

THE EUROSERVICES-GROUP LIMITED

Company number 03360424

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
13 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 46,000
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of Neva Shebini as a director
31 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
05 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
29 Apr 2010 AD02 Register inspection address has been changed
29 Apr 2010 CH01 Director's details changed for Dr Neva Shebini on 5 October 2009
29 Apr 2010 CH01 Director's details changed for Dr Nader Osman Shebini on 5 October 2009
29 Apr 2010 CH04 Secretary's details changed for Gold Secretariat Limited on 5 October 2009
22 Jan 2010 CERTNM Company name changed euroservices international LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-12-13
31 Dec 2009 CONNOT Change of name notice
15 Oct 2009 TM01 Termination of appointment of Fahad Jafar as a director
15 Oct 2009 TM01 Termination of appointment of Ian Macdonald as a director
30 Sep 2009 AA Full accounts made up to 31 December 2008
19 May 2009 363a Return made up to 25/04/09; full list of members
18 May 2009 288c Director's change of particulars / neva shebini / 01/10/2008
11 Feb 2009 363a Return made up to 25/04/08; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
11 Dec 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07