Advanced company searchLink opens in new window

EURO TILES DIRECT LTD

Company number 06041815

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
29 Jan 2015 CH01 Director's details changed for Mr Roberto Mallia on 1 January 2015
17 Jan 2015 AD01 Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 17 January 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Roberto Mallia on 15 October 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from 135 Stoke Poges Lane Slough SL1 3LY on 30 March 2010
17 Dec 2009 TM02 Termination of appointment of Roberto Mallia as a secretary
17 Dec 2009 TM01 Termination of appointment of Franco Mallia as a director
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 04/01/09; full list of members
03 Sep 2008 288a Director appointed franco mallia
29 Aug 2008 288b Appointment terminated director asad ahmed