Advanced company searchLink opens in new window

EURO DISTRIBUTION WAREHOUSING AND BUSINESS SOLUTIONS LTD

Company number 05141700

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)
07 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2022 CH01 Director's details changed for Mr Brian Kenneth Charles Dalligan on 1 June 2022
22 Jun 2022 PSC04 Change of details for Mr Brian Kenneth Charles Dalligan as a person with significant control on 1 June 2022
22 Jun 2022 AD01 Registered office address changed from 19 High Street West Bromwich B70 6PJ England to Unit 11 Suit B Burnden Road Bolton BL3 2RB on 22 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 PSC01 Notification of Brian Kenneth Charles Dalligan as a person with significant control on 15 March 2022
18 Mar 2022 AP01 Appointment of Mr Brian Kenneth Charles Dalligan as a director on 15 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 TM01 Termination of appointment of Mohamad Imtiaz Imanbux as a director on 15 March 2022
18 Mar 2022 PSC07 Cessation of Mohamad Imtiaz Imanbux as a person with significant control on 15 March 2022
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 30 June 2020
10 Nov 2020 PSC07 Cessation of Sandeep Bagri as a person with significant control on 1 September 2020
10 Nov 2020 TM01 Termination of appointment of Sandeep Bagri as a director on 10 August 2020
04 Nov 2020 AP01 Appointment of Mr Mohamad Imtiaz Imanbux as a director on 1 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC01 Notification of Mohamad Imtiaz Imanbux as a person with significant control on 1 November 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
02 Nov 2020 AD01 Registered office address changed from 6 Short Street Willenhall West Midlands WV12 4JS to 19 High Street West Bromwich B70 6PJ on 2 November 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Sep 2020 TM01 Termination of appointment of Mandip Singh as a director on 1 September 2020