Advanced company searchLink opens in new window

EUROPE AFRICA DISTRIBUTION LIMITED

Company number 08099649

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)
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
  • GBP 2,158,083.05
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
  • GBP 2,158,083
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,850,000
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,850,000.00
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,300,000
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
  • RES15 ‐ Change company name resolution on 2013-06-04