- Company Overview for EURO CUSTOMER SERVICES LIMITED (06799196)
- Filing history for EURO CUSTOMER SERVICES LIMITED (06799196)
- People for EURO CUSTOMER SERVICES LIMITED (06799196)
- More for EURO CUSTOMER SERVICES LIMITED (06799196)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
03 Dec 2019 | CH01 | Director's details changed for Mrs Sevgi Antor on 3 December 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Sevgi Antor as a director on 29 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Dorothy Anne Fagaly as a director on 29 October 2019 | |
29 Oct 2019 | PSC01 | Notification of Dorothy Anne Fagaly as a person with significant control on 29 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Dale Everett Fagaly as a person with significant control on 13 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Dale Everett Fagaly as a director on 13 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 January 2016
Statement of capital on 2016-03-02
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 Jan 2014 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 22 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders |