- Company Overview for EUROCITY (CRAWLEY) LIMITED (03788163)
- Filing history for EUROCITY (CRAWLEY) LIMITED (03788163)
- People for EUROCITY (CRAWLEY) LIMITED (03788163)
- Charges for EUROCITY (CRAWLEY) LIMITED (03788163)
- More for EUROCITY (CRAWLEY) LIMITED (03788163)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of Real Estate Investors Plc as a person with significant control on 6 April 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
22 Jun 2015 | AD01 | Registered office address changed from 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on 22 June 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | TM01 | Termination of appointment of John Jack as a director | |
25 Oct 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
12 Jul 2011 | CH03 | Secretary's details changed for Marcus Hugh Paul Daly on 20 August 2010 | |
05 May 2011 | TM01 | Termination of appointment of Peter Lewin as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Marcus Hugh Paul Daly on 2 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Peter Harry Lewin on 2 October 2009 |