- Company Overview for EURO ASIAN COMMERCE LTD (07266314)
- Filing history for EURO ASIAN COMMERCE LTD (07266314)
- People for EURO ASIAN COMMERCE LTD (07266314)
- Insolvency for EURO ASIAN COMMERCE LTD (07266314)
- More for EURO ASIAN COMMERCE LTD (07266314)
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) |
---|---|---|---|
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Euro Asian Commerce Ltd Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH to 97-99 High Street Uckfield TN22 1RJ on 26 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Gregory Jon Candy Wallace on 23 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from PO Box 4385 07266314: Companies House Default Address Cardiff CF14 8LH to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 22 February 2017 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Gregory Jon Candy Wallace on 1 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Gregory Jon Candy Wallace on 1 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | RP05 | Registered office address changed to PO Box 4385, 07266314: Companies House Default Address, Cardiff, CF14 8LH on 25 November 2016 | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom on 22 October 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
11 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 25 May 2012 |