- Company Overview for EURO MATERIALS SUPPLIES LIMITED (09882113)
- Filing history for EURO MATERIALS SUPPLIES LIMITED (09882113)
- People for EURO MATERIALS SUPPLIES LIMITED (09882113)
- More for EURO MATERIALS SUPPLIES LIMITED (09882113)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Sep 2017 | AD01 | Registered office address changed from Premier House, Room No 303F 1 Canning Road Harrow Middlesex HA3 7TS United Kingdom to Office 201, 2nd Floor 118- 122 College Road Metroline House Harrow Onn the Hill HA1 1BQ on 15 September 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Abbasali Rashid as a director on 15 January 2017 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AP01 | Appointment of Mr Mohammed Mamdani as a director on 20 December 2015 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|