Advanced company searchLink opens in new window

EURO CUSTOMER SERVICES LIMITED

Company number 06799196

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
03 Dec 2019 CH01 Director's details changed for Mrs Sevgi Antor on 3 December 2019
29 Oct 2019 AP01 Appointment of Mrs Sevgi Antor as a director on 29 October 2019
29 Oct 2019 AP01 Appointment of Mrs Dorothy Anne Fagaly as a director on 29 October 2019
29 Oct 2019 PSC01 Notification of Dorothy Anne Fagaly as a person with significant control on 29 October 2019
29 Oct 2019 PSC07 Cessation of Dale Everett Fagaly as a person with significant control on 13 October 2019
29 Oct 2019 TM01 Termination of appointment of Dale Everett Fagaly as a director on 13 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Mar 2016 AR01 Annual return made up to 22 January 2016
Statement of capital on 2016-03-02
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
22 Jan 2014 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 22 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders