- Company Overview for EUROGULF COMMODITIES LIMITED (04402179)
- Filing history for EUROGULF COMMODITIES LIMITED (04402179)
- People for EUROGULF COMMODITIES LIMITED (04402179)
- Charges for EUROGULF COMMODITIES LIMITED (04402179)
- More for EUROGULF COMMODITIES LIMITED (04402179)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2010 | DS01 | Application to strike the company off the register | |
24 May 2010 | AR01 |
Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
21 May 2010 | CH01 | Director's details changed for Mark Selby Homer on 4 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Owen Anthony Bennison on 4 March 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 04/03/09; full list of members | |
29 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
11 Jun 2008 | 363s | Return made up to 04/03/08; no change of members | |
31 Mar 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
12 Apr 2007 | 363s | Return made up to 04/03/07; full list of members | |
31 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
08 Mar 2006 | 363s | Return made up to 04/03/06; full list of members | |
27 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
29 Apr 2005 | 363s | Return made up to 04/03/05; full list of members | |
18 Oct 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
12 Mar 2004 | 363s | Return made up to 04/03/04; full list of members | |
20 Jun 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
27 Apr 2003 | 363s | Return made up to 22/03/03; full list of members | |
12 Oct 2002 | 395 | Particulars of mortgage/charge | |
25 Sep 2002 | 287 | Registered office changed on 25/09/02 from: no 2 london wall buildings london wall london EC2M 5PP | |
16 Apr 2002 | 88(2)R | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 | |
05 Apr 2002 | 288b | Secretary resigned | |
05 Apr 2002 | 288b | Director resigned |