Advanced company searchLink opens in new window

EU GENERAL LTD

Company number 11629030

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2020 PSC07 Cessation of Jarmila Gaborova as a person with significant control on 1 February 2020
05 Feb 2020 AP01 Appointment of Mr Jozef Piskor as a director on 3 February 2020
05 Feb 2020 TM01 Termination of appointment of Jarmila Gaborova as a director on 2 February 2020
05 Feb 2020 AD01 Registered office address changed from 314 Heaton Road Bradford BD9 4RY England to 23 Duchywood Bradford BD9 6DZ on 5 February 2020
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 25
27 Jun 2019 TM02 Termination of appointment of Jozef Piskor as a secretary on 20 June 2019
26 Jun 2019 AP01 Appointment of Mrs Jarmila Gaborova as a director on 21 June 2019
26 Jun 2019 PSC01 Notification of Jarmila Gaborova as a person with significant control on 21 June 2019
26 Jun 2019 PSC07 Cessation of Jozef Piskor as a person with significant control on 20 June 2019
26 Jun 2019 AD01 Registered office address changed from 35 Buxton Street Bradford BD9 4PJ England to 314 Heaton Road Bradford BD9 4RY on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Petra Mervinska as a director on 20 June 2019
13 Jun 2019 AD01 Registered office address changed from 104 Church Street Manningham Bradford BD8 8RE England to 35 Buxton Street Bradford BD9 4PJ on 13 June 2019
21 May 2019 AD01 Registered office address changed from 35 Buxton Street Bradford BD9 4PJ England to 104 Church Street Manningham Bradford BD8 8RE on 21 May 2019
21 May 2019 AP01 Appointment of Miss Petra Mervinska as a director on 21 May 2019
21 May 2019 TM01 Termination of appointment of Jozef Piskor as a director on 20 May 2019
08 May 2019 AP01 Appointment of Mr Jozef Piskor as a director on 18 April 2019
06 May 2019 PSC07 Cessation of Stanislav Tokar as a person with significant control on 6 May 2019
06 May 2019 PSC03 Notification of Jozef Piskor as a person with significant control on 2 May 2019
06 May 2019 TM01 Termination of appointment of Stanislav Tokar as a director on 3 May 2019
06 May 2019 AP03 Appointment of Mr Jozef Piskor as a secretary on 4 April 2019
06 May 2019 AD01 Registered office address changed from 104 Church Street Manningham Bradford BD8 8RE England to 35 Buxton Street Bradford BD9 4PJ on 6 May 2019
26 Oct 2018 AD01 Registered office address changed from 104 104 Church Street Manningham Bradford BD8 8RE United Kingdom to 104 Church Street Manningham Bradford BD8 8RE on 26 October 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22