Advanced company searchLink opens in new window

EUROTEL MEDIA LIMITED

Company number 08255535

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 DS01 Application to strike the company off the register
08 Jun 2022 AD01 Registered office address changed from 9 Butt Hill Avenue Prestwich Manchester M25 9PN United Kingdom to Somerset House C/O Jwss Law Llp Somerset House, Strand London WC2R 1LA on 8 June 2022
18 Mar 2022 CH01 Director's details changed for Mr Darrin Holender on 29 November 2021
15 Mar 2022 AC92 Restoration by order of the court
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AD01 Registered office address changed from C/O Simons Muirhead Burton 8-9 Frith Street London W1D 3JB to 9 Butt Hill Avenue Prestwich Manchester M25 9PN on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Darrin Holender on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr Darrin Holender as a person with significant control on 20 June 2018
10 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
10 Sep 2015 AP01 Appointment of Mr Darrin Holender as a director on 2 September 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Sep 2015 TM01 Termination of appointment of Nadia Kate Zegze as a director on 2 September 2015
13 Jul 2015 TM02 Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 29 June 2015
13 Jul 2015 AD01 Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Simons Muirhead Burton 8-9 Frith Street London W1D 3JB on 13 July 2015
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 Nov 2014 CH04 Secretary's details changed for Dlc Company Services Limited on 22 May 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Jul 2014 AD01 Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 29 July 2014