Advanced company searchLink opens in new window

EURO-WORLDWIDE DIRECT LIMITED

Company number 09479236

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)
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
  • GBP 1