Advanced company searchLink opens in new window

EURODIET GROUP (UK) LIMITED

Company number 06006161

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)
28 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,000
19 Feb 2016 AD02 Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to Corner House 2 Grove Park London E11 2DL
18 Feb 2016 CH03 Secretary's details changed for Mr Kalpeshbhai Bhailalvyas on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Corner House 2 Grove Park London E11 2DL on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Kalpeshbhai Bhailalvyas on 18 February 2016
20 Jul 2015 AD01 Registered office address changed from 10 Gloucester Place London W1U 8EZ to 30 City Road London EC1Y 2AB on 20 July 2015
12 Mar 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 TM02 Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 1 October 2014
16 Oct 2014 TM01 Termination of appointment of Simon Alexander Malcolm Conway as a director on 1 October 2014
16 Oct 2014 AP03 Appointment of Mr Kalpeshbhai Bhailalvyas as a secretary on 1 October 2014
16 Oct 2014 AP01 Appointment of Mr Kalpeshbhai Bhailalvyas as a director on 1 October 2014
08 May 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Apr 2012 CERTNM Company name changed 06006161 LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
12 Apr 2012 CONNOT Change of name notice
05 Apr 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders