- Company Overview for EURODIET GROUP (UK) LIMITED (06006161)
- Filing history for EURODIET GROUP (UK) LIMITED (06006161)
- People for EURODIET GROUP (UK) LIMITED (06006161)
- Charges for EURODIET GROUP (UK) LIMITED (06006161)
- More for EURODIET GROUP (UK) LIMITED (06006161)
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
|
|
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
|
|
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
|
|
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
|
|
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 |