- Company Overview for EU CIVIL ENGINEERING LTD (13277398)
- Filing history for EU CIVIL ENGINEERING LTD (13277398)
- People for EU CIVIL ENGINEERING LTD (13277398)
- Charges for EU CIVIL ENGINEERING LTD (13277398)
- More for EU CIVIL ENGINEERING LTD (13277398)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2024 | AD01 | Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 3 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 127-130 Windmill House Gravesend Kent DA12 1BL on 3 July 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 16 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | MR04 | Satisfaction of charge 132773980001 in full | |
14 Oct 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
23 Jun 2022 | MR01 | Registration of charge 132773980001, created on 21 June 2022 | |
15 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
15 Aug 2021 | PSC02 | Notification of Ram & Sons Group Limited as a person with significant control on 1 July 2021 | |
15 Aug 2021 | PSC07 | Cessation of Ram Labhaya as a person with significant control on 1 July 2021 | |
15 Aug 2021 | TM01 | Termination of appointment of Ram Labhaya as a director on 1 July 2021 | |
15 Aug 2021 | AP01 | Appointment of Mr Amandeep Jassal as a director on 1 July 2021 | |
15 Aug 2021 | AP01 | Appointment of Mr Ravinder Jassal as a director on 1 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 127-130 Windmill House Gravesend Kent DA12 1BL on 29 July 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|