Advanced company searchLink opens in new window

EURO ACQUISITIONS LIMITED

Company number 08642952

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)
20 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
30 May 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
16 May 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with updates
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue, Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Timothy Anthony O'leary on 19 December 2014