Advanced company searchLink opens in new window

EURO EXIM BANGKO LIMITED

Company number 08137674

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 July 2023
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 PSC01 Notification of Leonard Cosgrove as a person with significant control on 23 September 2022
08 Sep 2022 PSC07 Cessation of William Wk Tang as a person with significant control on 8 September 2022
09 Aug 2022 AD01 Registered office address changed from 10 Mayor Field House Queens Road Marlow Bucks SL7 2PU England to Office 4132 182-184 High Street North East Ham London E6 2JA on 9 August 2022
06 Aug 2022 AP01 Appointment of Mr Leonard Cosgrove as a director on 31 July 2022
06 Aug 2022 TM01 Termination of appointment of Hans Robert as a director on 31 July 2022
31 Jul 2022 AA Micro company accounts made up to 31 July 2022
11 May 2022 AA Micro company accounts made up to 31 July 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
26 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 July 2020
11 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with updates
28 Mar 2020 PSC04 Change of details for Mr William Wk Tang as a person with significant control on 16 March 2020
04 Jan 2020 PSC07 Cessation of Peter Robinson as a person with significant control on 4 January 2020
21 Dec 2019 AD01 Registered office address changed from 000 1st Floor, 5 Mile End Road London E1 4TP United Kingdom to 10 Mayor Field House Queens Road Marlow Bucks SL7 2PU on 21 December 2019
19 Dec 2019 PSC01 Notification of William Wk Tang as a person with significant control on 18 December 2019
28 Oct 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended