- Company Overview for A & S EUROPE LIMITED (06877123)
- Filing history for A & S EUROPE LIMITED (06877123)
- People for A & S EUROPE LIMITED (06877123)
- More for A & S EUROPE LIMITED (06877123)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
08 May 2012 | AP01 | Appointment of Mrs Yuliya Leschenko as a director | |
08 May 2012 | TM01 | Termination of appointment of Robert Tanner as a director | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Robert Paul Tanner on 12 May 2011 | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
11 Feb 2010 | AP01 | Appointment of Robert Paul Tanner as a director | |
11 Feb 2010 | AD01 | Registered office address changed from Ridgeway Hotel 115-117 the Ridgeway London E4 6QU United Kingdom on 11 February 2010 | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from the studio st nicholas close elstree herts WD6 3EW | |
16 Apr 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
16 Apr 2009 | 288b | Appointment terminated director graham cowan | |
14 Apr 2009 | NEWINC | Incorporation |