- Company Overview for EU2K LIMITED (08984213)
- Filing history for EU2K LIMITED (08984213)
- People for EU2K LIMITED (08984213)
- More for EU2K LIMITED (08984213)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jan 2019 | PSC07 | Cessation of Societa Fiduciaria Di Amministrazionie Revisioni - Fiam Srl as a person with significant control on 11 January 2019 | |
11 Jan 2019 | PSC01 | Notification of Gabriel Bertoni as a person with significant control on 11 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Mr Michael John Prattis on 1 April 2015 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|