Advanced company searchLink opens in new window

EURONETME LIMITED

Company number 06723328

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 DS02 Withdraw the company strike off application
07 Jan 2014 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 - a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
18 Dec 2013 DS01 Application to strike the company off the register
03 Sep 2013 AA Accounts made up to 31 March 2013
18 Jun 2013 TM01 Termination of appointment of Wayne Joseph Cooper as a director on 18 June 2013
18 Jun 2013 AP01 Appointment of Mr Brendan George Harvey Batt as a director on 18 June 2013
06 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts made up to 31 March 2012
16 Dec 2011 AA Accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from A66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 9 November 2011
09 Nov 2011 CH04 Secretary's details changed for Britannia Book-Keeping Services Limited on 14 October 2011
08 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
05 Nov 2010 AD01 Registered office address changed from 47 Gordon Road Gosport Hampshire PO12 3QE on 5 November 2010
13 Sep 2010 AA Accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
26 Jan 2010 AA Accounts made up to 31 March 2009
26 Jan 2010 CH01 Director's details changed for Mr Wayne Joseph Cooper on 14 October 2009
26 Jan 2010 CH04 Secretary's details changed for Britannia Book-Keeping Services Limited on 14 October 2009
24 Jan 2010 AP01 Appointment of Mr Wayne Joseph Cooper as a director
24 Jan 2010 TM01 Termination of appointment of Brendan Batt as a director