Advanced company searchLink opens in new window

EUROCLOUD UK LIMITED

Company number 07103338

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
26 May 2017 AD01 Registered office address changed from Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 36 Ross Road Wallington SM6 8QR on 26 May 2017
02 Mar 2017 TM01 Termination of appointment of Christopher John Purrington as a director on 17 February 2017
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 8 August 2016
18 Jan 2016 AR01 Annual return made up to 14 December 2015 no member list
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 no member list
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 14 December 2013 no member list
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 14 December 2012 no member list
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 December 2011 no member list
16 Jan 2012 AD02 Register inspection address has been changed from 14 Ebbsfleet Road London NW2 3NA United Kingdom
10 Jan 2012 AP01 Appointment of Mr Christopher John Purrington as a director
09 Jan 2012 CH01 Director's details changed for Mr Philip Christopher Wainewright on 22 August 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 14 December 2010 no member list
19 Jan 2011 AD03 Register(s) moved to registered inspection location