Advanced company searchLink opens in new window

EUPHORIAL LIMITED

Company number 05947086

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Feb 2016 TM02 Termination of appointment of Ridgewell and Boreham as a secretary on 13 January 2016
24 Feb 2016 CH01 Director's details changed for Mr Martin Robert Sorrell on 20 January 2016
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
24 Feb 2016 CH01 Director's details changed for Ms Allyson Julie Barnes on 20 January 2016
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
24 Feb 2016 CH01 Director's details changed for Mr Martin Robert Sorrell on 13 January 2016
24 Feb 2016 CH01 Director's details changed for Ms Allyson Julie Barnes on 13 January 2016
24 Feb 2016 AD01 Registered office address changed from C/O Ridgewell & Boreham Accountancy Services 24a Crown Street Brentwood Essex CM14 4BA to 75 Springfield Road Chelmsford Essex CM2 6JB on 24 February 2016
07 Dec 2015 CH01 Director's details changed for Ms Allyson Julie Barnes on 16 November 2015
07 Dec 2015 CH01 Director's details changed for Mr Martin Robert Sorrell on 16 November 2015