Advanced company searchLink opens in new window

EU TEST LIMITED

Company number 06719171

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 TM01 Termination of appointment of Mahesh Kachhwaha as a director on 22 November 2020
21 Nov 2020 AP01 Appointment of Mrs Reshma Kachhwaha as a director on 4 November 2020
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
06 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 5 Trafford Road Reading Berkshire RG1 8JP to 24B Portman Road Reading Berkshire RG30 1EA on 7 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 274,216
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 274,216
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 274,216
06 Mar 2014 CH01 Director's details changed for Mr Mahesh Kachhwaha on 5 March 2014
06 Mar 2014 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 6 March 2014
31 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
31 Jan 2014 TM01 Termination of appointment of Andrew Chick as a director