- Company Overview for EUROVALLEY TRADING LTD (06958578)
- Filing history for EUROVALLEY TRADING LTD (06958578)
- People for EUROVALLEY TRADING LTD (06958578)
- More for EUROVALLEY TRADING LTD (06958578)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AD01 | Registered office address changed from 234 Chingford Mount Road Chingford London E4 8JL on 17 February 2014 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Mr Farooq Ahman on 5 July 2012 | |
17 Oct 2013 | TM01 | Termination of appointment of Norman Benson as a director | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AP01 | Appointment of Norman Adrian Benson as a director | |
29 Apr 2013 | AP01 | Appointment of Norman Adrian Benson as a director | |
26 Jul 2012 | AD01 | Registered office address changed from 236 Chingford Mount Road London E4 8JL United Kingdom on 26 July 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Ibrahim Toklu as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Farooq Ahman as a director | |
04 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
08 Feb 2012 | TM01 | Termination of appointment of Mohammed Chaudhry as a director | |
07 Feb 2012 | AP01 | Appointment of Ibrahim Teoman Toklu as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Farooq Ahmad as a director | |
23 Jan 2012 | AP01 | Appointment of Mr Mohammed Tahir Chaudhry as a director | |
15 Dec 2011 | CERTNM |
Company name changed harper cleaners LIMITED\certificate issued on 15/12/11
|
|
13 Dec 2011 | AP01 | Appointment of Mr Farooq Ahmad as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Suran Sabir as a director | |
13 Dec 2011 | AD01 | Registered office address changed from 43 Upton Lane London E7 9PA on 13 December 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders |