- Company Overview for EURO STOCK DISPOSALS LTD (10020462)
- Filing history for EURO STOCK DISPOSALS LTD (10020462)
- People for EURO STOCK DISPOSALS LTD (10020462)
- More for EURO STOCK DISPOSALS LTD (10020462)
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 Jan 2021 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
04 Jan 2021 | AP01 | Appointment of Mr Terence Ball as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Thomas Peers as a director on 31 December 2020 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AP01 | Appointment of Mr Thomas Peers as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Terence Ball as a director on 4 July 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
08 May 2018 | PSC02 | Notification of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 25 April 2018 | |
08 May 2018 | PSC07 | Cessation of Enterprise Trading Investments Limited as a person with significant control on 25 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Terence Ball as a director on 25 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Thomas Peers as a director on 25 April 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Thomas Peers as a director on 6 February 2018 | |
06 Feb 2018 | PSC05 | Change of details for Sheridan Gillis Investments Limited as a person with significant control on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Ball as a director on 6 February 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
20 Jul 2017 | PSC02 | Notification of Sheridan Gillis Investments Limited as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Blank Canvas Investments Limited as a person with significant control on 20 July 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Terence Ball as a director on 20 June 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Patricia Price as a director on 20 June 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS England to 25 Inglewhite Road Longridge Preston PR3 3JS on 31 August 2016 |