Advanced company searchLink opens in new window

EUROADS UK LTD

Company number 06620354

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2013 DS01 Application to strike the company off the register
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Jimmi Meilstrup on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Thomas Paludan on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Jimmi Meilstrup on 1 April 2009
01 Jul 2010 CH01 Director's details changed for Mr Morten Gronning Vilsen on 1 November 2009
01 Jul 2010 CH04 Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009
07 Oct 2009 AD01 Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 7 October 2009
08 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 16/06/09; full list of members
16 Jun 2009 353 Location of register of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT
16 Jun 2009 288c Director's Change of Particulars / morten vilsen / 16/06/2008 / HouseName/Number was: landskronagade 61, now: 61,; Street was: 3 th, now: 3. T.H. landskronagade; Post Town was: copenhagen, now: copenhagen oe; Region was: dk-2100, now: ; Post Code was: , now: 2100
16 Jun 2009 288c Director's Change of Particulars / thomas paludan / 16/06/2008 / HouseName/Number was: agermanevej 4, now: 4,; Street was: st, now: st., Agerbanevej; Post Town was: kogens lyngby, now: kgs. Lyngby; Region was: dk-2800, now: ; Post Code was: , now: 2800
16 Jun 2009 288c Director's Change of Particulars / jimmi meilstrup / 16/06/2008 / HouseName/Number was: maiilena complex property no. O., now: flat 1,; Street was: xeropotamou 13, now: marilena complex; Area was: , now: 13, xeropotamou st; Region was: cy-5290, now: ; Post Code was: , now: 5290
08 Dec 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
08 Sep 2008 288b Appointment Terminated Secretary morten vilsen
08 Sep 2008 288a Secretary appointed anglodan secretaries LTD