EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED
Company number 03338865
- Company Overview for EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED (03338865)
- Filing history for EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED (03338865)
- People for EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED (03338865)
- Charges for EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED (03338865)
- More for EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED (03338865)
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) |
---|---|---|---|
18 Sep 2017 | PSC01 | Notification of Tareq Mohammad Chaudhri as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC01 | Notification of Karam Ibrahim Chaudhri as a person with significant control on 1 November 2016 | |
18 Sep 2017 | PSC01 | Notification of Hanif Tareq Chaudri as a person with significant control on 1 August 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
22 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from 14 Hanover Gardens Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 27 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Sir Robert Peel House 334 - 348 High Road Ilford Essex IG1 1QP to 14 Hanover Gardens Ilford Essex IG6 2RA on 14 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
04 Oct 2013 | CH01 | Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 | |
04 Oct 2013 | CH03 | Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |