- Company Overview for EUROCREST TRADING LIMITED (03395203)
- Filing history for EUROCREST TRADING LIMITED (03395203)
- People for EUROCREST TRADING LIMITED (03395203)
- Charges for EUROCREST TRADING LIMITED (03395203)
- More for EUROCREST TRADING LIMITED (03395203)
| 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) |
|---|---|---|---|
| 03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 May 2019 | TM01 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 | |
| 12 May 2019 | AP01 | Appointment of Mr Philip Jackson as a director on 24 April 2019 | |
| 19 Feb 2019 | TM01 | Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019 | |
| 29 Jan 2019 | TM01 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 | |
| 29 Jan 2019 | TM02 | Termination of appointment of Craig Hendry as a secretary on 28 January 2019 | |
| 07 Jan 2019 | AP01 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 | |
| 07 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
| 25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
| 11 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
| 11 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
| 06 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
| 20 Feb 2017 | MR01 | Registration of charge 033952030003, created on 13 February 2017 | |
| 03 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
| 26 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
| 05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
| 01 Sep 2015 | AD01 | Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 | |
| 24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
| 22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 08 Aug 2014 | AP03 | Appointment of Mr Craig Hendry as a secretary on 24 July 2014 | |
| 08 Aug 2014 | TM01 | Termination of appointment of Philip Pegler as a director on 24 July 2014 | |
| 08 Aug 2014 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 |