Advanced company searchLink opens in new window

EURO STOCK DISPOSALS LTD

Company number 10020462

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)
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 PSC01 Notification of Gabriel Lo Russo as a person with significant control on 9 May 2023
10 May 2023 AP01 Appointment of Mr Gabriel Lo Russo as a director on 9 May 2023
10 May 2023 PSC07 Cessation of Caltz Investment Holdings Ltd. as a person with significant control on 9 May 2023
10 May 2023 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 10 May 2023
10 May 2023 TM01 Termination of appointment of Terence Ball as a director on 9 May 2023
10 May 2023 CERTNM Company name changed liquidators stocks disposal LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
27 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Feb 2022 AA Micro company accounts made up to 28 February 2021
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 PSC02 Notification of Caltz Investment Holdings Ltd. as a person with significant control on 7 February 2022
09 Feb 2022 PSC07 Cessation of Caltz Investments Ltd as a person with significant control on 7 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
17 Mar 2021 PSC02 Notification of Caltz Investments Ltd as a person with significant control on 17 March 2021
17 Mar 2021 PSC07 Cessation of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 17 March 2021
15 Mar 2021 AP01 Appointment of Mr Terence Ball as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Terence Ball as a director on 3 March 2021
12 Jan 2021 CS01 Confirmation statement made on 20 July 2020 with no updates
12 Jan 2021 AA Micro company accounts made up to 29 February 2020
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 AA Micro company accounts made up to 28 February 2019
04 Jan 2021 CS01 Confirmation statement made on 20 July 2019 with updates