Advanced company searchLink opens in new window

EUROBOND-SKANDEK LIMITED

Company number 07498806

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
05 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
01 May 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
27 Jul 2011 AP01 Appointment of Mr Darren Stewart as a director
27 Jul 2011 AP01 Appointment of Simon Kevin Thomas as a director
27 Jul 2011 AP01 Appointment of David Nicholas Owen Williams as a director
19 Jul 2011 AP01 Appointment of David Nicholas Owen Williams as a director
15 Jun 2011 CERTNM Company name changed dexdale LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
15 Jun 2011 CONNOT Change of name notice
07 Feb 2011 AP03 Appointment of Paul George Hannah as a secretary
07 Feb 2011 AP01 Appointment of Michael Francis Rees as a director
28 Jan 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 28 January 2011
28 Jan 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Jan 2011 TM01 Termination of appointment of Dunstana Davies as a director
19 Jan 2011 NEWINC Incorporation