Advanced company searchLink opens in new window

EURO-TECH LOGIC LIMITED

Company number 04223081

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 TM01 Termination of appointment of Jason Duncan Styer as a director on 18 February 2020
27 Jun 2019 MR04 Satisfaction of charge 1 in full
27 Jun 2019 MR04 Satisfaction of charge 2 in full
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Unit 5 Kestrel Park, Tallon Road Hutton Brentwood Essex CM13 1TN to Unit 4, Lodge Farm Industrial Estate Old Church Road East Hanningfield Chelmsford Essex CM3 8BH on 3 April 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
01 Mar 2016 TM01 Termination of appointment of Dirkie Elizabeth Styer as a director on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Dirkie Elizabeth Styer as a secretary on 1 March 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Mrs Dirkie Elizabeth Styer on 24 May 2013
17 Jun 2013 CH01 Director's details changed for Mr Johannes Maree on 24 May 2013
23 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012