Advanced company searchLink opens in new window

EUI (FRANCE) LIMITED

Company number 07159226

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)
20 Mar 2019 MISC Confirmation of transfer of assets and liabilities
20 Mar 2019 MISC Notification from overseas registry of completion of merger
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
12 Feb 2019 MISC Copy of order by competent authority approving completion of cross-border merger
04 Oct 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 MISC CB01 - cross border merger notice
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 TM01 Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • EUR 100
04 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AD01 Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 31 March 2015
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • EUR 100
13 Nov 2014 MISC Section 519
11 Nov 2014 AP01 Appointment of Pascal Gonzalvez as a director on 3 November 2014
11 Nov 2014 TM01 Termination of appointment of Claire-Anne Coriat as a director on 3 November 2014
31 Oct 2014 MISC Section 519
20 Oct 2014 AP01 Appointment of Geraint Allan Jones as a director on 10 October 2014
20 Oct 2014 TM01 Termination of appointment of Kevin Chidwick as a director on 10 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • EUR 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 CH03 Secretary's details changed for Mark Robert Waters on 17 September 2013