Advanced company searchLink opens in new window

EURODIGITEL LIMITED

Company number 08618494

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
25 Mar 2019 PSC07 Cessation of John Lee Campion as a person with significant control on 30 November 2018
25 Mar 2019 TM01 Termination of appointment of John Lee Campion as a director on 30 November 2018
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
18 Jul 2018 PSC07 Cessation of Neil Patrick Dumoulin as a person with significant control on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Neil Patrick Dumoulin as a director on 1 July 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
11 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
02 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
04 Aug 2016 AP01 Appointment of Mr John Lee Campion as a director on 22 July 2013
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
06 Jul 2015 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY to Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA on 6 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
08 Aug 2014 CH01 Director's details changed for Mr Jeremy Mark Fenn on 1 January 2014
30 Jan 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014