Advanced company searchLink opens in new window

EURO PRINT DYERS LTD

Company number 04605507

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)
11 May 2016 TM01 Termination of appointment of Vipul Dattani as a director on 27 April 2016
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
18 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 TM01 Termination of appointment of Gurcharn Singh Dhindsa as a director on 10 July 2015
11 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
11 Mar 2015 CH01 Director's details changed for Mr Gurcharn Singh Dhindsa on 15 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 TM02 Termination of appointment of Ranjit Kaur Dhindsa as a secretary on 28 August 2014
27 Mar 2014 TM01 Termination of appointment of a director
27 Mar 2014 CH03 Secretary's details changed for Ranjit Kaur Dhindsa on 1 November 2013
27 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
13 Jan 2014 TM01 Termination of appointment of Sukhdip Singh Dhindsa as a director
25 Oct 2013 MR04 Satisfaction of charge 1 in full
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jul 2013 AP01 Appointment of Mr Vipul Dattani as a director
25 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
16 May 2012 AP01 Appointment of Mr Sukhdip Singh Dhindsa as a director
16 May 2012 TM01 Termination of appointment of Balbir Dhindsa as a director
01 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Nov 2010 CERTNM Company name changed zeta fabrics LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
23 Nov 2010 CONNOT Change of name notice