- Company Overview for EUROSKY GROUP LIMITED (06876463)
- Filing history for EUROSKY GROUP LIMITED (06876463)
- People for EUROSKY GROUP LIMITED (06876463)
- More for EUROSKY GROUP LIMITED (06876463)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
16 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from 3rd Floor the Grange 100 High Street London N14 6TB Uk on 3 April 2012 | |
20 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
19 Sep 2011 | AD01 | Registered office address changed from 68 the Fairway London N13 5QL England on 19 September 2011 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2011 | AA | Accounts made up to 30 April 2010 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
22 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Panayiotis Charalambous on 1 October 2009 | |
16 Mar 2010 | 88(2) | Ad 01/07/09\gbp si 29900@1=29900\gbp ic 100/30000\ | |
14 Apr 2009 | NEWINC | Incorporation |