Advanced company searchLink opens in new window

EUROSLEX LIMITED

Company number 04886671

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 4.43 Notice of final account prior to dissolution
01 Apr 2010 4.31 Appointment of a liquidator
30 Mar 2010 AD01 Registered office address changed from 115a Chancery Lane London WC2A 1PR United Kingdom on 30 March 2010
18 Oct 2008 COCOMP Order of court to wind up
21 Aug 2008 AA Total exemption small company accounts made up to 31 December 2006
06 Jun 2008 MA Memorandum and Articles of Association
31 May 2008 CERTNM Company name changed prevar LIMITED\certificate issued on 03/06/08
23 Apr 2008 287 Registered office changed on 23/04/2008 from 30 saint george street mayfair london W1S 2FH
09 Apr 2008 288a Director and secretary appointed sanjeev arora
09 Apr 2008 288a Director appointed mr. Deep chandra joshi
01 Apr 2008 288b Appointment Terminated Director pramod agarwal
01 Apr 2008 288b Appointment Terminated Director and Secretary bina agarwal
23 Jan 2008 652C Withdrawal of application for striking off
22 Jan 2008 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2007 652a Application for striking-off
12 Sep 2007 363s Return made up to 03/09/07; no change of members
03 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
13 Sep 2006 363s Return made up to 03/09/06; full list of members
03 Apr 2006 AA Accounts for a small company made up to 31 December 2004
22 Sep 2005 363s Return made up to 03/09/05; full list of members
02 Jul 2005 395 Particulars of mortgage/charge
30 Nov 2004 225 Accounting reference date extended from 31/03/04 to 31/12/04
29 Oct 2004 363s Return made up to 03/09/04; full list of members
08 Mar 2004 395 Particulars of mortgage/charge