EUROPE AFRICA DISTRIBUTION LIMITED
Company number 08099649
- Company Overview for EUROPE AFRICA DISTRIBUTION LIMITED (08099649)
- Filing history for EUROPE AFRICA DISTRIBUTION LIMITED (08099649)
- People for EUROPE AFRICA DISTRIBUTION LIMITED (08099649)
- Charges for EUROPE AFRICA DISTRIBUTION LIMITED (08099649)
- More for EUROPE AFRICA DISTRIBUTION LIMITED (08099649)
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) |
---|---|---|---|
18 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Dec 2017 | MR01 | Registration of charge 080996490001, created on 28 November 2017 | |
24 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2017 | PSC07 | Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
17 Jul 2017 | PSC02 | Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
10 Sep 2013 | AP03 | Appointment of Mr Paul John Roberts as a secretary | |
10 Sep 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
19 Jul 2013 | AD01 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 19 July 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Ramachandran Dinesh on 11 June 2012 | |
09 Jul 2013 | CERTNM |
Company name changed dinram investments uk LIMITED\certificate issued on 09/07/13
|