- Company Overview for EU BUSINESS CONSULTING LTD (07106795)
- Filing history for EU BUSINESS CONSULTING LTD (07106795)
- People for EU BUSINESS CONSULTING LTD (07106795)
- More for EU BUSINESS CONSULTING LTD (07106795)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2013 | AR01 |
Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-04-11
|
|
10 Apr 2013 | CH01 | Director's details changed for Mr Wilfried Ley on 16 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH England on 10 April 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 10 April 2013 | |
10 Apr 2013 | AP04 | Appointment of Companies24 Ltd as a secretary on 16 December 2012 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | TM02 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 6 September 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | TM01 | Termination of appointment of Michael John Conroy as a director on 26 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Wilfried Ley as a director on 26 October 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Dec 2009 | NEWINC |
Incorporation
|