Advanced company searchLink opens in new window

EU GLOBAL HOLDING LIMITED

Company number 11839737

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
13 May 2021 AD01 Registered office address changed from 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB Wales to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 13 May 2021
17 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
06 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
18 Jun 2020 AP01 Appointment of Mr Kristian Tadic as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Jonathan Mark Francis as a director on 18 June 2020
05 Dec 2019 PSC01 Notification of Kristian Tadic as a person with significant control on 5 December 2019
05 Dec 2019 PSC07 Cessation of Jonathan Mark Francis as a person with significant control on 5 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
06 Apr 2019 AD01 Registered office address changed from 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB England to 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB on 6 April 2019
06 Apr 2019 AD01 Registered office address changed from 1 Mount Place Boughton Chester CH3 5BF United Kingdom to 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB on 6 April 2019
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 1,000