Advanced company searchLink opens in new window

EURO RESIDENTIAL LIMITED

Company number 04916528

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)
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
  • GBP 1
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