Advanced company searchLink opens in new window

EURO LABOUR LIMITED

Company number 06019831

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2018 AP01 Appointment of Mr Jonas Zalas as a director on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Allan Antonio Yusuf as a director on 5 October 2018
16 Apr 2018 RP05 Registered office address changed to PO Box 4385, 06019831: Companies House Default Address, Cardiff, CF14 8LH on 16 April 2018
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 TM02 Termination of appointment of Morell Joyce O'connor as a secretary on 23 July 2012
31 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 Jul 2015 AD01 Registered office address changed from , Yessamine House 4 London Road, Northfleet, Kent, DA11 9JE to Unit 5 Springhead Enterprise Park, Springhead Road Northfleet Gravesend Kent DA11 8HN on 31 July 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Allan Antonio Yusuf on 5 January 2010
23 Jun 2009 287 Registered office changed on 23/06/2009 from, jessamine HOUSE4 london road, northfleet, kent, DA11 9JE
28 May 2009 363a Return made up to 31/12/07; no change of members