Advanced company searchLink opens in new window

EUROTRAK LIMITED

Company number 07441567

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2020 AD01 Registered office address changed from 10 Corporation Road Newport Gwent NP19 0AR to 117 Hatton Avenue Slough Berkshire SL2 1PJ on 16 March 2020
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
23 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
15 Jun 2011 AP01 Appointment of Mr Peter David Moon as a director
15 Jun 2011 AD01 Registered office address changed from 26 London Road Rainham Mark Kent ME8 6YX England on 15 June 2011
15 Jun 2011 TM01 Termination of appointment of Paul Graeme as a director
25 May 2011 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 25 May 2011
16 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)