Advanced company searchLink opens in new window

EUCV ZOVIC & CO LTD

Company number 06799329

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
30 Mar 2011 AP01 Appointment of Mr Darly Geldof as a director
30 Mar 2011 TM01 Termination of appointment of Marc Pszczola as a director
24 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
24 Feb 2011 TM02 Termination of appointment of Companies Secretary Service Ltd as a secretary
24 Feb 2011 AP01 Appointment of Mr Marc Pszczola as a director
24 Feb 2011 TM01 Termination of appointment of Marc Castelein as a director
08 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Aug 2010 AD01 Registered office address changed from Room 6 23-25 Worthington Street Dover Kent CT17 9AG England on 16 August 2010
29 Jul 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 29 July 2010
05 Jul 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 July 2010
05 Jul 2010 AD01 Registered office address changed from Room 6 23-25 Worthington Street Dover Kent CT17 9AG England on 5 July 2010
01 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Marc Castelein on 28 February 2010
01 Mar 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 28 February 2010
23 Feb 2010 AD01 Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 23 February 2010
22 Jan 2009 NEWINC Incorporation