Advanced company searchLink opens in new window

EURO INVESTORS LIMITED

Company number 03062069

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
16 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
23 May 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
20 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 25 March 2013
18 Dec 2012 TM01 Termination of appointment of Bluewall Limited as a director
29 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
19 Jul 2012 TM01 Termination of appointment of a director