Advanced company searchLink opens in new window

EUB LTD

Company number 07752813

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • NOK 1,000
07 Aug 2015 CH01 Director's details changed for Dag Eivind Hagesater on 1 June 2015
16 Nov 2014 AD01 Registered office address changed from C/O Dag Eivind Hagesaeter 16660 York House Leachfield Industrial Estate, Green Lane West Garstang Preston PR3 1PR to 20-22 Wenlock Road London N1 7GU on 16 November 2014
26 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • NOK 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • NOK 1,000
20 Aug 2013 AD01 Registered office address changed from , 60 Cemetery Road, Porth, Mid Glamorgan, CF39 0BL, United Kingdom on 20 August 2013
11 Jan 2013 TM02 Termination of appointment of Varjag Ltd as a secretary
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted