Advanced company searchLink opens in new window

EU CIVIL ENGINEERING LTD

Company number 13277398

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)
16 Mar 2024 AD01 Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 16 March 2024
16 Mar 2024 CS01 Confirmation statement made on 15 August 2023 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 MR04 Satisfaction of charge 132773980001 in full
14 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 Jun 2022 MR01 Registration of charge 132773980001, created on 21 June 2022
15 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
15 Aug 2021 PSC02 Notification of Ram & Sons Group Limited as a person with significant control on 1 July 2021
15 Aug 2021 PSC07 Cessation of Ram Labhaya as a person with significant control on 1 July 2021
15 Aug 2021 TM01 Termination of appointment of Ram Labhaya as a director on 1 July 2021
15 Aug 2021 AP01 Appointment of Mr Amandeep Jassal as a director on 1 July 2021
15 Aug 2021 AP01 Appointment of Mr Ravinder Jassal as a director on 1 July 2021
29 Jul 2021 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 127-130 Windmill House Gravesend Kent DA12 1BL on 29 July 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted