Advanced company searchLink opens in new window

EUROBLITZ LTD

Company number 04483717

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
15 Sep 2014 AP01 Appointment of Guenther Wagner as a director on 1 September 2014
15 Sep 2014 TM01 Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014
08 Sep 2014 CERTNM Company name changed elsbeth LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Mag Robert Marcel Nibbelink as a director
12 Jul 2012 TM01 Termination of appointment of Erika Wagner as a director
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 24 August 2011
26 Jan 2011 AR01 Annual return made up to 5 July 2010 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 25 January 2011
25 Jan 2011 TM02 Termination of appointment of Pornvipa Heinlein as a secretary
25 Jan 2011 CH01 Director's details changed for Erika Elisabeth Wagner on 5 July 2010
26 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Jul 2009 363a Return made up to 05/07/09; full list of members