Advanced company searchLink opens in new window

EURO ART (UK) LTD

Company number 07054155

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)
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from 381 Audley Range Blackburn BB1 1UD England to Unit 1a York House Fort Street Industrial Estate Blackburn BB1 5DP on 14 December 2016
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 Sep 2016 AD01 Registered office address changed from 186 Horn Lane London W3 6PL to 381 Audley Range Blackburn BB1 1UD on 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jul 2016 AP01 Appointment of Mr Ghausul Islam as a director on 30 July 2016
30 Jul 2016 TM01 Termination of appointment of Suhaila Islam Sherwani as a director on 30 July 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Mrs Suhaila Sherwani on 15 September 2015
16 Sep 2015 CH01 Director's details changed for Mrs Sherwani Suhaila Islam on 15 September 2015
15 Sep 2015 AD01 Registered office address changed from 52-56 Standard Road London NW10 6EU to 186 Horn Lane London W3 6PL on 15 September 2015
15 Sep 2015 AD02 Register inspection address has been changed from 52-56 Standard Road London NW10 6EU England to 186 Horn Lane London W3 6PL
15 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
15 Aug 2015 AD02 Register inspection address has been changed to 52-56 Standard Road London NW10 6EU
15 Aug 2015 AP01 Appointment of Mrs Sherwani Suhaila Islam as a director on 1 August 2015
15 Aug 2015 TM01 Termination of appointment of Rupinder Kaur Orosco as a director on 1 August 2015
15 Aug 2015 AD01 Registered office address changed from 3 Erleigh Court Drive Earley Reading RG6 1EB to 52-56 Standard Road London NW10 6EU on 15 August 2015
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
08 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
07 May 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from 49 Wokingham Road Reading RG6 1LG United Kingdom on 26 March 2013