- Company Overview for EURO MEDE REFERENCES LIMITED (07867496)
- Filing history for EURO MEDE REFERENCES LIMITED (07867496)
- People for EURO MEDE REFERENCES LIMITED (07867496)
- More for EURO MEDE REFERENCES LIMITED (07867496)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
20 Jul 2017 | PSC01 | Notification of Gregoire Jean Marie Kuhn as a person with significant control on 6 April 2016 | |
20 Jul 2017 | AP01 | Appointment of Gregoire Jean Marie Kuhn as a director on 2 December 2015 | |
20 Jul 2017 | TM01 | Termination of appointment of Briana Anoff as a director on 2 December 2015 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA01 | Previous accounting period extended from 30 December 2015 to 31 March 2016 | |
13 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AP01 | Appointment of Ms Briana Anoff as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Benjamin Uhel as a director | |
01 Feb 2013 | AD01 | Registered office address changed from Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom on 1 February 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
01 Dec 2011 | NEWINC | Incorporation |