- Company Overview for EUROJUS LIMITED (06505520)
- Filing history for EUROJUS LIMITED (06505520)
- People for EUROJUS LIMITED (06505520)
- More for EUROJUS LIMITED (06505520)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Aug 2011 | TM01 | Termination of appointment of Dr Hamilton (Uk) Limited as a director | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
26 Jun 2010 | CH04 | Secretary's details changed for Campell & Son Secretaries Limited on 1 January 2010 | |
26 Jun 2010 | CH02 | Director's details changed for Dr Hamilton (Uk) Limited on 1 January 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from may lodge, 18 water street pembroke dock dyfed SA72 6DN | |
19 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
15 Feb 2008 | NEWINC | Incorporation |