Advanced company searchLink opens in new window

EUROMEED LIMITED

Company number 09439737

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)
14 Jan 2025 CS01 Confirmation statement made on 13 February 2019 with updates
14 Jan 2025 CH01 Director's details changed for Mr Robert Edward Randall on 16 August 2024
14 Jan 2025 AC92 Restoration by order of the court
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2019 DS01 Application to strike the company off the register
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CH01 Director's details changed for Mr Robert Edward Randall on 19 March 2019
19 Mar 2019 PSC04 Change of details for Mrs Susan Margaret Randall as a person with significant control on 19 March 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 42 High Street Flitwick Bedfordshire MK45 1DU on 15 February 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1
12 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 30 April 2016
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 1