Advanced company searchLink opens in new window

EURO INVESTMENTS (UK) LIMITED

Company number 08709529

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
27 Apr 2015 TM01 Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015
14 Apr 2015 TM01 Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015
27 Jan 2015 CH01 Director's details changed for Mr William Martin John Kelly on 22 January 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
20 Oct 2014 CH04 Secretary's details changed for Blackstar Corporate Services Llp on 22 September 2014
18 Aug 2014 AD03 Register(s) moved to registered inspection location 23 Hanover Square London W1S 1JB
18 Aug 2014 AD02 Register inspection address has been changed to 23 Hanover Square London W1S 1JB
15 Aug 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY United Kingdom to 7 Cavendish Square London W1G 0PE on 15 August 2014
13 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
01 Apr 2014 CERTNM Company name changed four quarters (studio assets) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
27 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-27
  • GBP 1