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)
25 Mar 2013 TM01 Termination of appointment of Suhaila Sherwani as a director
25 Mar 2013 TM01 Termination of appointment of Bharat Amin as a director
25 Mar 2013 TM02 Termination of appointment of Suhaila Sherwani as a secretary
25 Mar 2013 AP01 Appointment of Ms Rupinder Kaur Orosco as a director
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 49a Wokingham Road Reading RG6 1LG United Kingdom on 6 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 154 Oakington Manor Drive Middlesex Wembley HA9 6NG England on 9 December 2010
06 Oct 2010 CERTNM Company name changed euro-art architectural hardware LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
06 Oct 2010 CONNOT Change of name notice
14 Aug 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
28 Apr 2010 AP01 Appointment of Bharat Amin as a director
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted