- Company Overview for EUF HOLDINGS LIMITED (03800317)
- Filing history for EUF HOLDINGS LIMITED (03800317)
- People for EUF HOLDINGS LIMITED (03800317)
- Charges for EUF HOLDINGS LIMITED (03800317)
- More for EUF HOLDINGS LIMITED (03800317)
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
|
|
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
|
|
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
|
|
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
|
|
13 Aug 2013 | CH01 | Director's details changed for Philip Davis on 15 February 2010 |