- Company Overview for EURO LABOUR LIMITED (06019831)
- Filing history for EURO LABOUR LIMITED (06019831)
- People for EURO LABOUR LIMITED (06019831)
- More for EURO LABOUR LIMITED (06019831)
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
|
|
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
|
|
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 |