- Company Overview for EURO FIRST LTD (04854697)
- Filing history for EURO FIRST LTD (04854697)
- People for EURO FIRST LTD (04854697)
- More for EURO FIRST LTD (04854697)
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) |
---|---|---|---|
14 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
12 Nov 2021 | PSC04 | Change of details for Mr Simon John Pelling as a person with significant control on 6 March 2021 | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Apr 2021 | AD01 | Registered office address changed from 22 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 April 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
13 Jul 2020 | PSC01 | Notification of Simon John Pelling as a person with significant control on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Simon John Pelling as a director on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 22 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of System Day (Nominees) Ltd as a person with significant control on 13 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Uk Company Secretaries Limited as a secretary on 13 July 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC02 | Notification of System Day (Nominees) Ltd as a person with significant control on 2 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 2 June 2020 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 |