Advanced company searchLink opens in new window

EURO MEDIFOOD LTD

Company number 06891647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
29 Apr 2014 CH01 Director's details changed for Mr Marc Luc Noel Pszczola on 29 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 29 April 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Mr Marc Luc Noel Pszczola as a director
09 Nov 2011 TM01 Termination of appointment of Gioacchino Calamia as a director
09 Nov 2011 TM02 Termination of appointment of Companies Secretary Service Ltd as a secretary
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Aug 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 7 August 2010
06 Jul 2010 AD01 Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010
22 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 28 April 2010
22 Jun 2010 CH01 Director's details changed for Gioacchino Calamia on 28 April 2010
18 Jun 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 18 June 2010
08 May 2009 288b Appointment terminated director pasquale russo
29 Apr 2009 NEWINC Incorporation