Advanced company searchLink opens in new window

EUROHITEC LTD

Company number 08235982

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 AD01 Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017
14 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 AD01 Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 3 December 2015
08 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Whung-Tuk Ghim on 28 October 2014
10 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Whung-Tuk Ghim on 29 October 2013
04 Apr 2013 AD01 Registered office address changed from 35 Charter Court Linden Grove New Malden Surrey KT3 3BL England on 4 April 2013
03 Oct 2012 CERTNM Company name changed eurohitech LTD\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)