- Company Overview for EURO ACQUISITIONS LIMITED (08642952)
- Filing history for EURO ACQUISITIONS LIMITED (08642952)
- People for EURO ACQUISITIONS LIMITED (08642952)
- More for EURO ACQUISITIONS LIMITED (08642952)
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
|
|
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 |