- Company Overview for EURO GROUP INDUSTRIES LIMITED (05203746)
- Filing history for EURO GROUP INDUSTRIES LIMITED (05203746)
- People for EURO GROUP INDUSTRIES LIMITED (05203746)
- Charges for EURO GROUP INDUSTRIES LIMITED (05203746)
- More for EURO GROUP INDUSTRIES LIMITED (05203746)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
28 Jun 2024 | AD01 | Registered office address changed from 2nd Floor 39 Ludgate Hill London EC4M 7JN United Kingdom to Unit 5 Kelvin Industrial Estate Long Drive Greenford UB6 8GB on 28 June 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Mar 2022 | AD01 | Registered office address changed from 2nd Floor, 39 2nd Floor 39 Ludgate Hill London London EC4M 7JN United Kingdom to 2nd Floor 39 Ludgate Hill London EC4M 7JN on 4 March 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from 100 College Road First Floor Harrow HA1 1BQ England to 2nd Floor, 39 2nd Floor 39 Ludgate Hill London London EC4M 7JN on 4 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Dec 2019 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
10 Dec 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Feb 2019 | AD01 | Registered office address changed from Unit 5 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8GB England to 100 College Road First Floor Harrow HA1 1BQ on 27 February 2019 | |
27 Feb 2019 | PSC01 | Notification of Gurdeep Singh Hazran as a person with significant control on 8 February 2019 | |
09 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Nov 2018 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
10 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2018 | PSC07 | Cessation of Amarveer Singh Dhatt as a person with significant control on 14 September 2017 | |
13 Jan 2018 | TM01 | Termination of appointment of Jasjeet Singh Dhatt as a director on 14 September 2017 |