- Company Overview for EUCV F.S.M UK LTD (06889383)
- Filing history for EUCV F.S.M UK LTD (06889383)
- People for EUCV F.S.M UK LTD (06889383)
- More for EUCV F.S.M UK LTD (06889383)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
31 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Mr Marc Luc Noel Pszczola on 28 April 2014 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
27 Jun 2011 | AP01 | Appointment of Mr Marc Luc Noel Pszczola as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Patrick Obez as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Companies Secretary Service Ltd as a secretary | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 August 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 6 July 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Room 6 23-25 Worthington Street Dover Kent CT17 9AG England on 6 July 2010 | |
19 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
19 Jun 2010 | CH01 | Director's details changed for Mr Patrick Obez on 28 April 2010 | |
19 Jun 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 28 April 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 23 March 2010 | |
28 Apr 2009 | NEWINC | Incorporation |