Advanced company searchLink opens in new window

EUROLIFTER TECHNOLOGIES LIMITED

Company number 07862081

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Jun 2024 CS01 Confirmation statement made on 4 May 2024 with updates
19 Jun 2024 AD01 Registered office address changed from 160 Kemp House City Road London Uk EC1V 2NX to 85 Great Portland Street First Floor London W1W 7LT on 19 June 2024
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 PSC01 Notification of Gurgen Khachatryan as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of Gevorg Hakhverdyan as a person with significant control on 7 September 2023
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
18 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
02 Feb 2022 AD01 Registered office address changed from PO Box 4385 07862081: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London Uk EC1V 2NX on 2 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 PSC01 Notification of Gevorg Hakhverdyan as a person with significant control on 23 April 2021
28 Apr 2021 PSC07 Cessation of Rafik Simonyan as a person with significant control on 23 April 2021
23 Mar 2021 AP01 Appointment of Mr Michel Andrew Brutus as a director on 19 March 2021
22 Mar 2021 TM01 Termination of appointment of Sandra Gina Esparon as a director on 19 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
18 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
17 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2021 CS01 Confirmation statement made on 10 November 2020 with no updates