- Company Overview for EUROLIFTER TECHNOLOGIES LIMITED (07862081)
- Filing history for EUROLIFTER TECHNOLOGIES LIMITED (07862081)
- People for EUROLIFTER TECHNOLOGIES LIMITED (07862081)
- More for EUROLIFTER TECHNOLOGIES LIMITED (07862081)
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 |