Advanced company searchLink opens in new window

EURO BIO CONCEPT LTD

Company number 04764464

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AP01 Appointment of Gunther Eibel as a director
01 Oct 2010 TM01 Termination of appointment of Oliver Christof as a director
01 Oct 2010 MA Memorandum and Articles of Association
01 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1,500
14 Jun 2010 CH01 Director's details changed for Ba Hons Oliver Christof on 1 October 2009
20 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
18 May 2009 363a Return made up to 14/05/09; full list of members
15 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
21 Oct 2008 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
11 Jul 2008 363a Return made up to 14/05/08; full list of members
10 Jul 2008 288c Director's Change of Particulars / oliver christof / 07/01/2008 / HouseName/Number was: , now: 42F; Street was: 42 f le sardanapale, 2 avenue, now: le sardanapale 2 avenue princesse grace; Area was: princesse grace, now:
08 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
31 Jul 2007 288b Secretary resigned;director resigned
31 Jul 2007 288a New secretary appointed;new director appointed
12 Jun 2007 363a Return made up to 14/05/07; full list of members
31 May 2007 AA Total exemption full accounts made up to 31 May 2006
16 May 2006 363a Return made up to 14/05/06; full list of members
12 May 2006 288b Director resigned