Advanced company searchLink opens in new window

EUROBIZ CAPITAL LLP

Company number OC385433

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 LLDS01 Application to strike the limited liability partnership off the register
07 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jan 2018 LLPSC01 Notification of Aivar Sipul as a person with significant control on 29 January 2018
29 Jan 2018 LLPSC07 Cessation of Edgards Ivanovs as a person with significant control on 29 January 2018
28 Jun 2017 LLPSC01 Notification of Edgards Ivanovs as a person with significant control on 28 May 2017
28 Jun 2017 LLCS01 Confirmation statement made on 28 May 2017 with no updates
23 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
15 Jun 2016 LLAR01 Annual return made up to 28 May 2016
27 Apr 2016 LLAP02 Appointment of Profit Centre Ou as a member on 25 April 2016
27 Apr 2016 LLAP02 Appointment of Viala Trade Limited as a member on 25 April 2016
25 Apr 2016 LLTM01 Termination of appointment of Meezarte Holding Inc. as a member on 25 April 2016
25 Apr 2016 LLAD01 Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Suite 16044 43 Bedford Street London WC2E 9HA on 25 April 2016
25 Apr 2016 LLTM01 Termination of appointment of Vittora Holding Ltd. as a member on 25 April 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 LLAR01 Annual return made up to 28 May 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 LLAR01 Annual return made up to 28 May 2014
28 May 2013 LLIN01 Incorporation of a limited liability partnership