- Company Overview for EUROCORE PWC LIMITED (07082981)
- Filing history for EUROCORE PWC LIMITED (07082981)
- People for EUROCORE PWC LIMITED (07082981)
- More for EUROCORE PWC LIMITED (07082981)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
09 Oct 2017 | AP01 | Appointment of Mr. Andras Zoltan Stefan as a director on 1 January 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 January 2017 | |
22 Sep 2017 | PSC01 | Notification of Vladimir Ruzic as a person with significant control on 6 April 2016 | |
21 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 142 the Fairway Ruislip Middlesex HA4 0SH to 65 Compton Street London EC1V 0BN on 19 September 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
15 May 2017 | CH01 | Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 | |
05 May 2017 | CH04 | Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Ruairi Laughlin-Mccann on 6 April 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
28 Dec 2016 | CH04 | Secretary's details changed for Atc Corporate Secretaries Limited on 27 December 2016 | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 February 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Emmanuelle Bahl as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Ruairi Laughlin-Mccann as a director | |
06 Jan 2014 | CERTNM |
Company name changed bazaar d'etoiles LTD\certificate issued on 06/01/14
|
|
04 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |