Advanced company searchLink opens in new window

EUCV DVVA BELGIUM LTD

Company number 07054002

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
24 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
15 May 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
15 May 2011 CH01 Director's details changed for Mr Marc Pszczola on 22 October 2010
15 May 2011 TM01 Termination of appointment of Robert Beckers as a director
15 May 2011 TM02 Termination of appointment of Companies Secretary Service Ltd as a secretary
15 May 2011 AD01 Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 15 May 2011
13 May 2011 AD01 Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011
12 May 2011 AD01 Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2011
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted