Advanced company searchLink opens in new window

EUROAQS LIMITED

Company number 07087292

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • USD 1
04 Feb 2016 AD01 Registered office address changed from C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 4 February 2016
01 Dec 2015 CH04 Secretary's details changed for Katten Muchin Rosenman Llp on 1 July 2015
22 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Jul 2015 AD01 Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015
05 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • USD 1
16 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • USD 1
23 Dec 2013 AP01 Appointment of Mr Pasquale Cestaro as a director
20 Dec 2013 TM01 Termination of appointment of Thomas Perna as a director
30 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
31 May 2012 TM01 Termination of appointment of John Edmund as a director
22 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 Sep 2011 CH04 Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011
12 Sep 2011 AD01 Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011
25 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
25 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)