- Company Overview for EURO-WORLDWIDE DIRECT LIMITED (09479236)
- Filing history for EURO-WORLDWIDE DIRECT LIMITED (09479236)
- People for EURO-WORLDWIDE DIRECT LIMITED (09479236)
- More for EURO-WORLDWIDE DIRECT LIMITED (09479236)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | TM01 | Termination of appointment of George Peters as a director on 8 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Fiona Poole as a director on 8 May 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
21 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | AP01 | Appointment of Dr George Peters as a director on 3 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Mrs Fiona Poole as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Roy Talbot as a director on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Robert Kenneth Allan Scrivens as a director on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 16 st. Egwins Road Norton Evesham WR11 4th England to Harvey Adam House Wimbledon Avenue Brandon IP27 0NZ on 26 February 2018 | |
26 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Harvey Adam Centre Wimbledon Avenue Brandon IP27 0NZ England to 16 st. Egwins Road Norton Evesham WR11 4th on 12 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Mr Robert Kenneth Allan Scrivens as a director on 17 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Harvey Adam Centre Wimbledon Avenue Brandon IP27 0NZ on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Darren Symes as a director on 17 March 2017 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-07-24
|