Advanced company searchLink opens in new window

EURO OFFICE EQUIPMENT LIMITED

Company number 07120469

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-01-21
25 Jan 2010 CONNOT Change of name notice
08 Jan 2010 NEWINC Incorporation