- Company Overview for EUROLL UK LIMITED (06593719)
- Filing history for EUROLL UK LIMITED (06593719)
- People for EUROLL UK LIMITED (06593719)
- Charges for EUROLL UK LIMITED (06593719)
- More for EUROLL UK LIMITED (06593719)
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) |
---|---|---|---|
26 Sep 2016 | AD01 | Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW to One Maydwell Avenue Slinfold Horsham RH13 0AS on 26 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Julian Marcus on 30 June 2013 | |
09 Jan 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW England on 7 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 87 High Street Billingshurst West Sussex RH14 9QX on 7 January 2014 | |
03 Jun 2013 | MR01 |
Registration of charge 065937190002
|
|
28 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr Julian Marcus on 15 May 2013 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Patricia El Masry as a secretary | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
17 May 2012 | CH03 | Secretary's details changed for Mrs Patricia El Masry on 15 May 2012 | |
17 May 2012 | TM01 | Termination of appointment of Nazie El Marsy as a director | |
17 May 2012 | AP01 | Appointment of Mr Julian Marcus as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Nazie El Marsy on 27 May 2011 | |
26 May 2011 | AP01 | Appointment of Nazie El Marsy as a director | |
25 May 2011 | TM01 | Termination of appointment of Nazie El Masry as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |