Advanced company searchLink opens in new window

EUROSMARTZ LIMITED

Company number 06913168

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 AD01 Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 8a Carlton Crescent Southampton SO15 2EZ on 6 January 2017
04 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
19 Dec 2016 AA Micro company accounts made up to 14 December 2016
19 Dec 2016 AA01 Previous accounting period shortened from 31 October 2017 to 14 December 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of Julia Schenkel as a director on 30 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
27 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
03 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Aug 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Aug 2012 AD01 Registered office address changed from Little Copsefield Copsefield Drive Ryde Isle of Wight PO33 3AR United Kingdom on 20 August 2012
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mrs Julia Schenkel on 15 December 2011