Advanced company searchLink opens in new window

EURO PRESS LTD

Company number 10506289

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-14
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
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1