- Company Overview for EUROSLEX LIMITED (04886671)
- Filing history for EUROSLEX LIMITED (04886671)
- People for EUROSLEX LIMITED (04886671)
- Charges for EUROSLEX LIMITED (04886671)
- Insolvency for EUROSLEX LIMITED (04886671)
- More for EUROSLEX LIMITED (04886671)
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 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2012 | 4.43 | Notice of final account prior to dissolution | |
01 Apr 2010 | 4.31 | Appointment of a liquidator | |
30 Mar 2010 | AD01 | Registered office address changed from 115a Chancery Lane London WC2A 1PR United Kingdom on 30 March 2010 | |
18 Oct 2008 | COCOMP | Order of court to wind up | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2008 | MA | Memorandum and Articles of Association | |
31 May 2008 | CERTNM | Company name changed prevar LIMITED\certificate issued on 03/06/08 | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 30 saint george street mayfair london W1S 2FH | |
09 Apr 2008 | 288a | Director and secretary appointed sanjeev arora | |
09 Apr 2008 | 288a | Director appointed mr. Deep chandra joshi | |
01 Apr 2008 | 288b | Appointment Terminated Director pramod agarwal | |
01 Apr 2008 | 288b | Appointment Terminated Director and Secretary bina agarwal | |
23 Jan 2008 | 652C | Withdrawal of application for striking off | |
22 Jan 2008 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2007 | 652a | Application for striking-off | |
12 Sep 2007 | 363s | Return made up to 03/09/07; no change of members | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Sep 2006 | 363s | Return made up to 03/09/06; full list of members | |
03 Apr 2006 | AA | Accounts for a small company made up to 31 December 2004 | |
22 Sep 2005 | 363s | Return made up to 03/09/05; full list of members | |
02 Jul 2005 | 395 | Particulars of mortgage/charge | |
30 Nov 2004 | 225 | Accounting reference date extended from 31/03/04 to 31/12/04 | |
29 Oct 2004 | 363s | Return made up to 03/09/04; full list of members | |
08 Mar 2004 | 395 | Particulars of mortgage/charge |