Advanced company searchLink opens in new window

EORVLIZEUR LTD

Company number 13595805

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 5 February 2024
23 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 CS01 Confirmation statement made on 31 August 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Micro company accounts made up to 5 April 2022
19 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
29 Sep 2021 PSC07 Cessation of Philip Drury as a person with significant control on 21 September 2021
29 Sep 2021 TM01 Termination of appointment of Philip Drury as a director on 21 September 2021
29 Sep 2021 AP01 Appointment of Mr Recuerdo Esguerra as a director on 21 September 2021
29 Sep 2021 PSC01 Notification of Recuerdo Esguerra as a person with significant control on 21 September 2021
17 Sep 2021 AD01 Registered office address changed from 3 Co-Operative Buildings Cliviger Burnley BB10 4SW England to 20 Ingwood Parade Greetland Halifax HX4 8DE on 17 September 2021
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted