- Company Overview for EURO RESIDENTIAL LIMITED (04916528)
- Filing history for EURO RESIDENTIAL LIMITED (04916528)
- People for EURO RESIDENTIAL LIMITED (04916528)
- Charges for EURO RESIDENTIAL LIMITED (04916528)
- More for EURO RESIDENTIAL LIMITED (04916528)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2022 | TM01 | Termination of appointment of Athar Sultana Nawab as a director on 18 December 2018 | |
08 Apr 2022 | TM02 | Termination of appointment of Athar Sultana Nawab as a secretary on 16 December 2018 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | PSC01 | Notification of Gauhar Nawab as a person with significant control on 20 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
07 May 2019 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
07 May 2019 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 May 2019 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 May 2019 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2019 | RT01 | Administrative restoration application | |
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AD01 | Registered office address changed from Euro House Clapham Common South Side London SW4 9BX to 54 Clapham Common South Side London SW4 9BX on 12 January 2016 |