- Company Overview for EUROTECH SEARCH LTD. (08216255)
- Filing history for EUROTECH SEARCH LTD. (08216255)
- People for EUROTECH SEARCH LTD. (08216255)
- More for EUROTECH SEARCH LTD. (08216255)
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 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2024 | DS01 | Application to strike the company off the register | |
17 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
09 Oct 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 March 2024 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Ms Sabina Martha Surrey as a person with significant control on 1 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Birgit Elisabeth Drixelius-Benjamin as a director on 1 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Birgit Elisabeth Drixelius-Benjamin as a person with significant control on 1 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 79 Stanstead Crescent Brighton East Sussex BN2 6TR to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 22 December 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates |