Advanced company searchLink opens in new window

EUSAPLY LIMITED

Company number 05232846

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)
01 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2010 L64.07 Completion of winding up
09 Mar 2009 288c Director's Change of Particulars / martina hayward / 01/01/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3610; Street was: 204 st david's square, now: stancliff road; Area was: lockes wharf, isle of dogs, now: ; Post Town was: london, now: clemmons; Region was: , now: north carolina; Post Code was: E14 3WE, now: 27012
10 Dec 2008 COCOMP Order of court to wind up
27 Nov 2008 F14 Court order notice of winding up
02 Oct 2008 288b Appointment Terminated Director raife clarke
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Oct 2007 363a Return made up to 16/09/07; full list of members
28 Mar 2007 88(2)R Ad 27/02/06--------- £ si 999@1
20 Mar 2007 288b Secretary resigned
12 Jan 2007 363a Return made up to 16/09/06; full list of members
12 Jan 2007 288c Secretary's particulars changed;director's particulars changed
12 Jan 2007 288c Secretary's particulars changed
30 Nov 2006 287 Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX
10 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
02 Oct 2006 MA Memorandum and Articles of Association
26 Sep 2006 CERTNM Company name changed eusa contracts LIMITED\certificate issued on 26/09/06
14 Jun 2006 288c Secretary's particulars changed
14 Jun 2006 288a New secretary appointed
14 Jun 2006 288a New director appointed
14 Jun 2006 287 Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF
26 Apr 2006 363s Return made up to 08/03/06; full list of members
10 Apr 2006 395 Particulars of mortgage/charge
11 Mar 2006 395 Particulars of mortgage/charge
06 Mar 2006 288a New director appointed