- Company Overview for EURO-BRANDS ENTERPRISE LIMITED (07598441)
- Filing history for EURO-BRANDS ENTERPRISE LIMITED (07598441)
- People for EURO-BRANDS ENTERPRISE LIMITED (07598441)
- More for EURO-BRANDS ENTERPRISE LIMITED (07598441)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
24 Aug 2012 | AP01 | Appointment of Mr Mahamudul Hasan as a director on 15 May 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Maxamed Abuu Sufi as a director on 15 May 2012 | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2012 | AP01 | Appointment of Mahamudul Hasan as a director on 15 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Maxamed Abuu Sufi as a director on 15 May 2012 | |
28 Sep 2011 | AP01 | Appointment of Maxamed Abuu Sufi as a director on 23 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Moyn Uddin as a director on 23 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 74 Oxford Road Uxbridge Middlesex UB9 4DN United Kingdom on 27 September 2011 | |
11 Apr 2011 | NEWINC | Incorporation |