- Company Overview for EUROPEAN QUALITY LTD (08374057)
- Filing history for EUROPEAN QUALITY LTD (08374057)
- People for EUROPEAN QUALITY LTD (08374057)
- More for EUROPEAN QUALITY LTD (08374057)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
06 Apr 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Suda House 100 Mile End Road Stepney Green London E1 4UN to 29 Romilly Road London N4 2QY on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr John Kelly on 1 January 2016 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AD01 | Registered office address changed from 33 Coptic Street London WC1A 1NP United Kingdom on 18 December 2013 | |
24 Jan 2013 | NEWINC |
Incorporation
|