- Company Overview for EUCV EF CONSULTANTS & PARTNERS UK LTD (06849103)
- Filing history for EUCV EF CONSULTANTS & PARTNERS UK LTD (06849103)
- People for EUCV EF CONSULTANTS & PARTNERS UK LTD (06849103)
- More for EUCV EF CONSULTANTS & PARTNERS UK LTD (06849103)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 22 November 2011 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
30 Aug 2011 | AD01 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 30 August 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | TM01 | Termination of appointment of Fidan Sabani as a director | |
14 Mar 2011 | AP01 | Appointment of Mr Jimmy Pauli as a director | |
14 Mar 2011 | AP01 | Appointment of Mr Patrick Celen as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Marco Zweiphenning as a director | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Dec 2010 | AP01 | Appointment of Mr Fidan Sabani as a director | |
01 Dec 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 1 December 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Marco Jozef Catharina Maria Matheu Zweiphenning on 1 December 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
04 Aug 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 16 March 2010 | |
03 Aug 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 30 July 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 | |
17 Mar 2009 | NEWINC | Incorporation |