- Company Overview for EURO MEDIFOOD LTD (06891647)
- Filing history for EURO MEDIFOOD LTD (06891647)
- People for EURO MEDIFOOD LTD (06891647)
- More for EURO MEDIFOOD LTD (06891647)
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
|
|
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 |