Advanced company searchLink opens in new window

EUD INTERNATIONAL FOUNDATION C.I.C.

Company number 07464004

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 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2016 AD01 Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to Office 311 Winston House 2 Dollis Park London N3 1HF on 24 November 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
24 Jun 2015 AD01 Registered office address changed from 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH to 3 Gower Street 2nd Floor London WC1E 6HA on 24 June 2015
19 May 2015 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AA Accounts for a dormant company made up to 31 December 2012
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
17 Jun 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AD01 Registered office address changed from 117a Chobham Road Stratford London E15 1LX on 10 May 2012
07 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Paolo Bastianello as a director
07 Feb 2012 AP01 Appointment of Mrs Pasqualina Cozzolino as a director