- Company Overview for EURO GAZ LTD (07462426)
- Filing history for EURO GAZ LTD (07462426)
- People for EURO GAZ LTD (07462426)
- More for EURO GAZ LTD (07462426)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG England to C/O C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of David Adewale as a director on 4 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ to C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Dr Péter Tamtom as a director on 4 May 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr David Adewale on 10 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside England to C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ on 10 March 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from Fortis Legal Consultancy Ltd Suite 410, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ to C/O Dallas Legal, Suite 410 Cotton Exchange Bixteth Street Liverpool Merseyside on 28 January 2015 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
08 Jul 2014 | AP01 | Appointment of Mr David Adewale as a director | |
07 Jul 2014 | AP01 | Appointment of Mr David Adewale as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Abiodun Ogundero as a director | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Jun 2013 | AP01 | Appointment of Mr Abiodun Solomon Ogundero as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Imre Nagy as a director | |
21 Jun 2013 | AD01 | Registered office address changed from C/O Sociedades Sin Fronteras 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 21 June 2013 |