- Company Overview for EURO PRESS LTD (10506289)
- Filing history for EURO PRESS LTD (10506289)
- People for EURO PRESS LTD (10506289)
- More for EURO PRESS LTD (10506289)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Kathryn Adele Richards as a person with significant control on 17 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Jonathan Robert George Huddy as a person with significant control on 17 April 2018 | |
26 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Adrian Marc Supple as a director on 17 April 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from 31 Mary Seacole Road Plymouth PL1 3JY United Kingdom to 17 Eastern Wood Road Langage Business Park, Plympton Plymouth PL7 5ET on 9 February 2017 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|