Advanced company searchLink opens in new window

EUROASIA INTERNATIONAL INVESTMENTS AND TRADE SERVICES LTD

Company number 09194390

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
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Jul 2018 PSC08 Notification of a person with significant control statement
06 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 6 July 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
21 Jun 2018 PSC08 Notification of a person with significant control statement
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
23 Aug 2017 AD01 Registered office address changed from 19 Leyden Street London London E1 7LE England to 19 Leyden Street London E1 7LE on 23 August 2017
14 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
14 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
29 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
26 Feb 2016 CH01 Director's details changed for Mr Jonathan Gardner Purdon on 2 November 2015
26 Feb 2016 CH04 Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015
26 Feb 2016 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London London E1 7LE on 26 February 2016
11 Dec 2015 TM01 Termination of appointment of Jeffery John Whelan as a director on 1 December 2015
19 Oct 2015 AP01 Appointment of Mr Jonathan Gardner Purdon as a director on 19 October 2015