Advanced company searchLink opens in new window

EURO ASSET MANAGEMENT LIMITED

Company number 09277841

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)
28 Mar 2018 AD01 Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018
12 May 2017 COCOMP Order of court to wind up
22 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
15 Nov 2016 TM01 Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016
11 Oct 2016 TM01 Termination of appointment of Brinda Loky as a director on 8 October 2016
10 Oct 2016 AP01 Appointment of Mrs Pauline Muldowney as a director on 7 October 2016
04 Oct 2016 AP02 Appointment of Gopee Family Trust as a director on 19 September 2016
18 Mar 2016 AP01 Appointment of Mrs Brinda Loky as a director on 7 March 2016
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
15 Feb 2016 AD01 Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016
11 Feb 2016 F4.39 Notice of termination of appointment of provisional liquidator
22 Jan 2016 AD01 Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AD01 Registered office address changed from 169 Perry Vale London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015
02 Oct 2015 4.15A Appointment of provisional liquidator
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1