- Company Overview for EURO INVESTMENTS (UK) LIMITED (08709529)
- Filing history for EURO INVESTMENTS (UK) LIMITED (08709529)
- People for EURO INVESTMENTS (UK) LIMITED (08709529)
- More for EURO INVESTMENTS (UK) LIMITED (08709529)
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
|
|
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
|
|
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
|
|
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|