- Company Overview for EU GLOBAL HOLDING LIMITED (11839737)
- Filing history for EU GLOBAL HOLDING LIMITED (11839737)
- People for EU GLOBAL HOLDING LIMITED (11839737)
- More for EU GLOBAL HOLDING LIMITED (11839737)
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
|
|
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
Statement of capital on 2019-02-21
|