- Company Overview for EUROSTAR (U.K.) LIMITED (04365200)
- Filing history for EUROSTAR (U.K.) LIMITED (04365200)
- People for EUROSTAR (U.K.) LIMITED (04365200)
- Registers for EUROSTAR (U.K.) LIMITED (04365200)
- More for EUROSTAR (U.K.) LIMITED (04365200)
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 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
14 Oct 2022 | AP01 | Appointment of Mrs Gwendoline Cazenave as a director on 1 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Jacques André Damas as a director on 30 September 2022 | |
01 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
10 Nov 2021 | AP03 | Appointment of Mr James John Kelly as a secretary on 8 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Scott Marshall as a secretary on 8 November 2021 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from Times House Bravingtons Walk London N1 9AW to 6th Floor, Kings Place 90 York Way London N1 9AG on 19 July 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Nov 2020 | TM01 | Termination of appointment of James Cheesewright as a director on 31 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Michael David Cooper as a director on 30 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Jacques André Damas as a director on 1 October 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
27 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
24 Jan 2019 | AD02 | Register inspection address has been changed from Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr Michael David Cooper as a director on 12 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Nicolas Petrovic as a director on 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates |