Advanced company searchLink opens in new window

EUROJUS LIMITED

Company number 06505520

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 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
  • GBP 2
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-23
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