- Company Overview for EUROPE TESTING CERTIFICATION CO., LIMITED (06855583)
- Filing history for EUROPE TESTING CERTIFICATION CO., LIMITED (06855583)
- People for EUROPE TESTING CERTIFICATION CO., LIMITED (06855583)
- More for EUROPE TESTING CERTIFICATION CO., LIMITED (06855583)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
31 Mar 2017 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 31 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 31 March 2017 | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
05 Mar 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 March 2016 | |
05 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 5 March 2016 | |
05 Mar 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 | |
05 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 10 March 2014 | |
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
30 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
30 May 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 May 2012 | AD01 | Registered office address changed from 75 Westmoreland Avenue Welling London DA16 2QB on 25 May 2012 | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |