Advanced company searchLink opens in new window

EUROSIGNS (UK) LIMITED

Company number 02283390

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2020 AM23 Notice of move from Administration to Dissolution
26 Nov 2020 AM10 Administrator's progress report
17 Jun 2020 AM10 Administrator's progress report
01 Jun 2020 AM11 Notice of appointment of a replacement or additional administrator
01 Jun 2020 AM16 Notice of order removing administrator from office
02 Jan 2020 AD01 Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020
17 Dec 2019 AM10 Administrator's progress report
30 Oct 2019 AM19 Notice of extension of period of Administration
21 Jun 2019 AM10 Administrator's progress report
12 Apr 2019 TM01 Termination of appointment of Demis Armen Ohandjanian as a director on 22 March 2019
11 Apr 2019 AP01 Appointment of Mr Demis Armen Ohandjanian as a director on 22 March 2019
14 Feb 2019 AM06 Notice of deemed approval of proposals
14 Jan 2019 AM03 Statement of administrator's proposal
10 Jan 2019 TM01 Termination of appointment of Chris Napier as a director on 29 November 2018
10 Dec 2018 AD01 Registered office address changed from Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 December 2018
06 Dec 2018 AM01 Appointment of an administrator
29 Nov 2018 TM01 Termination of appointment of David Anthony Myles as a director on 23 November 2018
26 Sep 2018 MR04 Satisfaction of charge 022833900005 in full
24 Sep 2018 MR01 Registration of charge 022833900005, created on 17 September 2018
21 Sep 2018 MR01 Registration of charge 022833900004, created on 14 September 2018
14 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
14 Sep 2018 PSC05 Change of details for Timec Group Limited as a person with significant control on 26 February 2018
26 Jul 2018 SH20 Statement by Directors
26 Jul 2018 SH19 Statement of capital on 26 July 2018
  • GBP 100,000.00