Advanced company searchLink opens in new window

EUF HOLDINGS LIMITED

Company number 03800317

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)
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 MR04 Satisfaction of charge 2 in full
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 CH01 Director's details changed for Mr Malcolm Stephen Roxburgh on 18 April 2018
06 Aug 2018 AA Micro company accounts made up to 30 September 2017
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
15 Aug 2017 PSC04 Change of details for Philip Davis as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
14 Aug 2017 PSC01 Notification of Malcolm Stephen Roxburgh as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Malcolm Stephen Roxburgh as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Philip Davis as a person with significant control on 6 April 2016
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jul 2016 CH01 Director's details changed for Mr Philip Davis on 8 July 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,000
11 Aug 2015 MR04 Satisfaction of charge 1 in full
10 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,000
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 12,000
11 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 CH01 Director's details changed for Philip Davis on 15 February 2010