Advanced company searchLink opens in new window

EUROACTIVE TRADERS & SERVICES LTD

Company number SC434505

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
05 Mar 2024 TM01 Termination of appointment of Andrii Demydenko as a director on 24 February 2024
05 Mar 2024 AP01 Appointment of Mr Ruslans Grigass as a director on 24 February 2024
05 Mar 2024 PSC07 Cessation of Andrii Demydenko as a person with significant control on 24 February 2024
05 Mar 2024 PSC01 Notification of Ruslans Grigass as a person with significant control on 24 February 2024
14 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2021 AA Micro company accounts made up to 31 October 2020
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
16 Oct 2020 TM01 Termination of appointment of Alise Mushtaq as a director on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 16 October 2020
15 Jul 2020 AD01 Registered office address changed from 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 15 July 2020
08 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
28 Nov 2019 PSC01 Notification of Andrii Demydenko as a person with significant control on 4 April 2017
14 Aug 2019 PSC07 Cessation of Alise Mushtaq as a person with significant control on 4 April 2017
06 Aug 2019 AAMD Amended accounts for a dormant company made up to 31 October 2018
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018