- Company Overview for EUROWELL INDUSTRIAL LTD (08654632)
- Filing history for EUROWELL INDUSTRIAL LTD (08654632)
- People for EUROWELL INDUSTRIAL LTD (08654632)
- More for EUROWELL INDUSTRIAL LTD (08654632)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | TM01 | Termination of appointment of Md Faisal Jamil as a director on 25 October 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Md Faisal Jamil as a director on 25 October 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 110 Sixth Avenue London W10 4HJ England to 19 Lowood House Bewley Street London E1 0BT on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 19 Lowood House Bewley Street London E1 0BT to 19 Lowood House Bewley Street London E1 0BT on 12 December 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM01 | Termination of appointment of a director | |
10 Jul 2014 | AP01 | Appointment of Mr Md Faisal Jamil as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Md Reza as a director | |
10 Jul 2014 | AD01 | Registered office address changed from 110 Sixth Avenue London W10 4HJ England on 10 July 2014 | |
05 Jul 2014 | AP01 | Appointment of Mr Md Ilias Reza as a director | |
05 Jul 2014 | AD01 | Registered office address changed from 273a Whitechapel Road London E1 1BY England on 5 July 2014 | |
05 Jul 2014 | AP01 | Appointment of Mr Kazi Arifur Rahman as a director | |
15 May 2014 | AD01 | Registered office address changed from 20 Derwent Gardens Ilford Essex IG4 5NA on 15 May 2014 | |
15 May 2014 | TM01 | Termination of appointment of Mohammed Uddin as a director | |
15 May 2014 | TM01 | Termination of appointment of Azaz Ahmad as a director | |
09 Jan 2014 | CH01 | Director's details changed for Mr Mohammad Mosleh Uddin on 11 December 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Mohammed Mosleh Uddin on 11 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr Mohammed Mosleh Uddin on 31 December 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 16 December 2013 no member list | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
12 Dec 2013 | AP01 | Appointment of Mr Azaz Ahmad as a director |