Advanced company searchLink opens in new window

EUROVALLEY TRADING LTD

Company number 06958578

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
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