- Company Overview for EUROWELL LTD (08740237)
- Filing history for EUROWELL LTD (08740237)
- People for EUROWELL LTD (08740237)
- More for EUROWELL LTD (08740237)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
24 Oct 2015 | CH01 | Director's details changed for Mr Hanif Gaffar Vindhani on 1 October 2015 | |
24 Oct 2015 | AD01 | Registered office address changed from 14 Ringers Spinney Oadby Leicester Leicestershire LE2 2HA to 74 the Parade Oadby Leicester LE2 5BF on 24 October 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
09 Jul 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 31 July 2014 | |
21 May 2014 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 21 May 2014 | |
21 May 2014 | AP01 | Appointment of Mr Hanif Gaffar Vindhani as a director | |
21 May 2014 | TM01 | Termination of appointment of Maureen Caveley as a director | |
21 May 2014 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary | |
01 May 2014 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 1 May 2014 | |
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|