Advanced company searchLink opens in new window

EUPHORIA SPORTS LTD.

Company number 07851885

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
29 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Dec 2014 TM01 Termination of appointment of Leonardo Ifeanyi Udeh as a director on 30 November 2011
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 TM02 Termination of appointment of Olugbenga Babatunde Omotehinwa as a secretary on 1 January 2014
19 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2013
05 Jun 2014 AR01 Annual return made up to 17 November 2013
Statement of capital on 2014-06-05
  • GBP 1
27 May 2014 TM01 Termination of appointment of a director
27 May 2014 AA Accounts for a dormant company made up to 30 November 2012
27 May 2014 AA Accounts for a dormant company made up to 30 November 2013
27 May 2014 CH01 Director's details changed for Leonardo Udeh on 12 May 2014
27 May 2014 CH01 Director's details changed for Mr Franklin Umunna on 12 May 2014
21 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2014 AD01 Registered office address changed from , Flat 11 Compton House 4 Carlisle Road, Shirley, Southampton, Uk, SO16 4BS on 17 January 2014
17 Jan 2014 TM02 Termination of appointment of a secretary
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AP01 Appointment of Mr Franklin Umunna as a director
24 Apr 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off