- Company Overview for EURO OFFICE EQUIPMENT LIMITED (07120469)
- Filing history for EURO OFFICE EQUIPMENT LIMITED (07120469)
- People for EURO OFFICE EQUIPMENT LIMITED (07120469)
- More for EURO OFFICE EQUIPMENT LIMITED (07120469)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL on 1 August 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath BA1 6PL United Kingdom on 11 January 2011 | |
10 Feb 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
25 Jan 2010 | CERTNM |
Company name changed euro office products LIMITED\certificate issued on 25/01/10
|
|
25 Jan 2010 | CONNOT | Change of name notice | |
08 Jan 2010 | NEWINC | Incorporation |