Advanced company searchLink opens in new window

EURO SECRETARY SERVICES LTD

Company number 08564855

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
30 Sep 2019 PSC01 Notification of Arjan Van Eersel as a person with significant control on 20 April 2016
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 TM01 Termination of appointment of Rositsa Dimitrova Van Eersel as a director on 5 October 2016
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 AR01 Annual return made up to 11 June 2016 no member list
04 Aug 2015 AR01 Annual return made up to 11 June 2015 no member list
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AD01 Registered office address changed from Office 15-1 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to 51 Portland Road Office 15-3812 Vertinum Kingston upon Thames Surrey KT1 2SH on 4 August 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 11 June 2014 no member list
15 Apr 2014 CERTNM Company name changed uk secretary service LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
16 Aug 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
16 Aug 2013 AP01 Appointment of Rositsa Dimitrova Van Eersel as a director
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted