- Company Overview for EURO BRANDING LTD (09923171)
- Filing history for EURO BRANDING LTD (09923171)
- People for EURO BRANDING LTD (09923171)
- More for EURO BRANDING LTD (09923171)
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) |
---|---|---|---|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
12 Jan 2024 | AP01 | Appointment of Ingars Zeijers as a director on 14 December 2023 | |
12 Jan 2024 | PSC01 | Notification of Ingars Zeijers as a person with significant control on 14 December 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Jenna Hiley as a director on 14 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Jenna Hiley as a person with significant control on 14 December 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
29 Dec 2020 | AA01 | Current accounting period shortened from 29 December 2019 to 28 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Lockham House Lockham Gate Wragle Boston PE22 9DB England to 1 Park View Court St. Paul's Road Shipley BD18 3DZ on 5 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates |