Advanced company searchLink opens in new window

EUROBAU RESTAURATION LIMITED

Company number 08866201

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2018 PSC04 Change of details for Burghard Johann Haslwanter as a person with significant control on 16 April 2018
20 Jun 2018 PSC01 Notification of Burghard Johann Haslwanter as a person with significant control on 16 April 2018
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 TM01 Termination of appointment of Burkhard Johann Haslwanter as a director on 31 January 2018
06 Feb 2018 TM02 Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 December 2017
06 Feb 2018 TM02 Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 December 2017
06 Feb 2018 PSC07 Cessation of Burkhard Johann Haslwanter as a person with significant control on 31 January 2018
02 Jun 2017 CS01 Confirmation statement made on 29 January 2017 with updates
11 May 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
24 Nov 2016 CH01 Director's details changed for Burkhard Johann Haslwanter on 24 November 2016
23 Nov 2016 CH01 Director's details changed for Burkhard Johann Haslwanter on 23 November 2016
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
01 May 2016 AA Accounts for a dormant company made up to 31 January 2016
01 May 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
01 May 2016 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 29 January 2016
01 May 2016 TM01 Termination of appointment of Rene De La Porte as a director on 29 January 2016
01 May 2016 AP01 Appointment of Burkhard Johann Haslwanter as a director on 29 January 2016
01 May 2016 AD01 Registered office address changed from A12- 2 Alexandra Gate Cardiff CF24 2SA to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ on 1 May 2016
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100