Advanced company searchLink opens in new window

EUROSTAR INDUSTRY GROUP LIMITED

Company number 08175882

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2021 DS01 Application to strike the company off the register
09 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
21 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
03 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
03 Aug 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 3 August 2015
02 Aug 2015 AP04 Appointment of Farstar Cpa Ltd as a secretary on 2 August 2015
02 Aug 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 2 August 2015
02 Aug 2015 CH01 Director's details changed for Weiqi Wang on 2 August 2015
08 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
12 Aug 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 10 August 2014
12 Aug 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary on 10 August 2014
12 Aug 2014 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 326 Cleveland Road London E18 2AN on 12 August 2014
31 Aug 2013 AA Accounts for a dormant company made up to 31 August 2013