Advanced company searchLink opens in new window

EUROPEAN QUALITY LTD

Company number 08374057

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-24