- Company Overview for EUROBAU RESTAURATION LIMITED (08866201)
- Filing history for EUROBAU RESTAURATION LIMITED (08866201)
- People for EUROBAU RESTAURATION LIMITED (08866201)
- More for EUROBAU RESTAURATION LIMITED (08866201)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2018 | PSC04 | Change of details for Burghard Johann Haslwanter as a person with significant control on 16 April 2018 | |
20 Jun 2018 | PSC01 | Notification of Burghard Johann Haslwanter as a person with significant control on 16 April 2018 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | TM01 | Termination of appointment of Burkhard Johann Haslwanter as a director on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 December 2017 | |
06 Feb 2018 | TM02 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 December 2017 | |
06 Feb 2018 | PSC07 | Cessation of Burkhard Johann Haslwanter as a person with significant control on 31 January 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | CH01 | Director's details changed for Burkhard Johann Haslwanter on 24 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Burkhard Johann Haslwanter on 23 November 2016 | |
03 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 May 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
01 May 2016 | TM01 | Termination of appointment of Rene De La Porte as a director on 29 January 2016 | |
01 May 2016 | AP01 | Appointment of Burkhard Johann Haslwanter as a director on 29 January 2016 | |
01 May 2016 | AP04 | Appointment of Companies Assistance Services Ltd as a secretary on 29 January 2016 | |
01 May 2016 | AD01 | Registered office address changed from A12- 2 Alexandra Gate Cardiff CF24 2SA to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ on 1 May 2016 | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
|