Advanced company searchLink opens in new window

EURO-KNOW LIMITED

Company number 03655211

Filter by category

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 TM01 Termination of appointment of David Michael Austin as a director on 7 February 2019
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 AP03 Appointment of Ms Kirsty Grace Carlick as a secretary on 4 September 2018
26 Aug 2018 TM02 Termination of appointment of Rhian Yates as a secretary on 30 July 2018
08 Aug 2018 AA Micro company accounts made up to 31 October 2017
25 Jul 2018 AP01 Appointment of Mr David John Landen as a director on 20 July 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
27 Jul 2017 PSC05 Change of details for The Carlyle Trist Limited as a person with significant control on 6 April 2016
24 Jul 2017 PSC05 Change of details for The Carlyle Trist Limited as a person with significant control on 10 May 2017
24 Jul 2017 PSC07 Cessation of Julian Jonathan Hodge as a person with significant control on 10 May 2017
24 Jul 2017 PSC02 Notification of The Carlyle Trist Limited as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Julian Jonathan Hodge as a person with significant control on 6 April 2016
06 Jul 2017 PSC07 Cessation of Julian Jonathan Hodge as a person with significant control on 10 May 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Jun 2017 PSC01 Notification of Julian Jonathan Hodge as a person with significant control on 6 April 2016
07 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
02 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
11 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2