Advanced company searchLink opens in new window

EURO SUISSE CORPORATION LIMITED

Company number 02682953

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
14 Nov 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Oct 2017 PSC07 Cessation of Binatone Industries Limited as a person with significant control on 6 April 2016
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Oct 2016 AA Accounts for a small company made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
12 Sep 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 12 September 2016
28 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
13 Jan 2015 CH04 Secretary's details changed for Forbes Administration Services Ltd on 2 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 AD01 Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014
22 Jul 2014 AD01 Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014
30 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000