- Company Overview for EU GENERAL LTD (11629030)
- Filing history for EU GENERAL LTD (11629030)
- People for EU GENERAL LTD (11629030)
- More for EU GENERAL LTD (11629030)
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
|
|
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
|