- Company Overview for EURO-UK SERVICES LIMITED (12890604)
- Filing history for EURO-UK SERVICES LIMITED (12890604)
- People for EURO-UK SERVICES LIMITED (12890604)
- More for EURO-UK SERVICES LIMITED (12890604)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2023 | TM01 | Termination of appointment of David Michael Robert Nichols as a director on 23 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 5 Denny Bank Denny Beck Lancaster LA2 9LS on 5 June 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
05 Jul 2022 | PSC01 | Notification of David Michael Robert Nichols as a person with significant control on 5 July 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr David Michael Robert Nichols as a director on 5 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Darren Symes as a director on 5 July 2022 | |
05 Jul 2022 | PSC07 | Cessation of Darren Symes as a person with significant control on 5 July 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
18 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-18
|