- Company Overview for EUROZIM TRADING LIMITED (03697359)
- Filing history for EUROZIM TRADING LIMITED (03697359)
- People for EUROZIM TRADING LIMITED (03697359)
- Charges for EUROZIM TRADING LIMITED (03697359)
- More for EUROZIM TRADING LIMITED (03697359)
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 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
23 Dec 2011 | CH01 | Director's details changed for Mariambai Meryem Oztanir on 9 December 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Enver Oztanir on 9 December 2011 | |
23 Dec 2011 | CH03 | Secretary's details changed for Enver Oztanir on 9 December 2011 | |
26 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Enver Oztanir on 9 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mariambai Meryem Oztanir on 9 December 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
10 Dec 2008 | 288c | Director's Change of Particulars / mariambai oztanir / 17/01/2008 / Middle Name/s was: , now: meryem; HouseName/Number was: , now: 7; Street was: 7 lancelot place, now: lancelot place | |
07 Feb 2008 | 363a | Return made up to 09/12/07; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jan 2007 | 363a | Return made up to 09/12/06; full list of members |