Advanced company searchLink opens in new window

EURO BUILDING TECHNOLOGIES LTD

Company number 11089299

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
17 Dec 2019 AP01 Appointment of Pedro Miguel Fernandes Rebordao as a director on 1 February 2019
17 Dec 2019 AP01 Appointment of Liliana De Lemos Monteiro as a director on 1 February 2019
16 Dec 2019 PSC01 Notification of Liliana De Lemos Monteiro as a person with significant control on 1 February 2019
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 18a Heath Road Nailsea Bristol BS48 1AD on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18a Heath Road Nailsea Bristol BS48 1AD on 19 September 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Feb 2019 PSC07 Cessation of Liliana De Lemos Monteiro as a person with significant control on 31 December 2018
01 Feb 2019 TM01 Termination of appointment of Liliana De Lemos Monteiro as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Pedro Miguel Fernandes Rebordao as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Pedro Miguel Fernandes Rebordao as a person with significant control on 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
15 Nov 2018 DS02 Withdraw the company strike off application
15 Nov 2018 DS01 Application to strike the company off the register
29 Jan 2018 CH01 Director's details changed for Mr. Pedro Miguel Fernandes Rebordao on 16 January 2018
29 Jan 2018 AP01 Appointment of Mrs. Liliana De Lemos Monteiro as a director on 26 January 2018
26 Jan 2018 PSC01 Notification of Liliana De Lemos Monteiro as a person with significant control on 21 December 2017
26 Jan 2018 TM01 Termination of appointment of Sergio Bruno Fernandes Rebordao as a director on 21 December 2017
26 Jan 2018 TM01 Termination of appointment of Sergio Bruno Fernandes Rebordao as a director on 21 December 2017