- Company Overview for EUI (FRANCE) LIMITED (07159226)
- Filing history for EUI (FRANCE) LIMITED (07159226)
- People for EUI (FRANCE) LIMITED (07159226)
- More for EUI (FRANCE) LIMITED (07159226)
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
|
|
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
|
|
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
|
|
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 |