Advanced company searchLink opens in new window

EUROWELL LTD

Company number 08740237

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted