Advanced company searchLink opens in new window

RN EURO SERVICES LIMITED

Company number 08454915

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
27 Jan 2017 CS01 Confirmation statement made on 9 November 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Dec 2013 TM01 Termination of appointment of Syed Gauhar as a director
20 Dec 2013 AP01 Appointment of Mr Syed Nauman Gauhar as a director
10 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
09 Nov 2013 TM01 Termination of appointment of Syed Gauhar as a director
09 Nov 2013 AD01 Registered office address changed from 5 Little Elms Harlington Hayes Middlesex UB3 5EE England on 9 November 2013
09 Nov 2013 AD01 Registered office address changed from 251 Tennal Road Birmingham B32 2HH England on 9 November 2013
09 Nov 2013 TM01 Termination of appointment of Syed Gauhar as a director
07 Oct 2013 CH01 Director's details changed for Mr Syed Nauman Gauhar on 6 June 2013
07 Oct 2013 CH01 Director's details changed for Raza Sarwar on 1 October 2013
06 Oct 2013 AD01 Registered office address changed from 251 Tennal Road Birmingham B32 2HH England on 6 October 2013
06 Oct 2013 CH01 Director's details changed for Raza Sarwar on 1 October 2013
06 Oct 2013 AD01 Registered office address changed from 34 the Crescent Harlington Hayes Middx UB3 5NA England on 6 October 2013