- Company Overview for EURO EXIM BANK LIMITED (07520196)
- Filing history for EURO EXIM BANK LIMITED (07520196)
- People for EURO EXIM BANK LIMITED (07520196)
- More for EURO EXIM BANK LIMITED (07520196)
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) |
---|---|---|---|
26 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Sanjay Ramniklal Thakrar as a director on 1 February 2017 | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Feb 2016 | AP01 | Appointment of Mr Sanjay Ramniklal Thakrar as a director on 5 November 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Sanjay Ramniklal Thakrar as a director on 5 November 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Sanjay Ramniklal Thakrar on 20 January 2016 | |
03 Nov 2015 | AP01 | Appointment of Mr Kaushik Punjani as a director on 28 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
18 Aug 2015 | TM01 | Termination of appointment of Bishal Sapkota as a director on 16 April 2014 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
25 Apr 2015 | CERTNM |
Company name changed galaxy eu finance LTD\certificate issued on 25/04/15
|
|
25 Apr 2015 | NM06 | Change of name with request to seek comments from relevant body | |
25 Apr 2015 | CONNOT | Change of name notice | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
20 Feb 2015 | CERTNM |
Company name changed galaxy services (uk) LIMITED\certificate issued on 20/02/15
|
|
20 Feb 2015 | CONNOT | Change of name notice | |
21 Nov 2014 | AD01 | Registered office address changed from C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 November 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 3 November 2014 |