Advanced company searchLink opens in new window

EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED

Company number 03338865

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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