- Company Overview for EURO EXIM BANGKO LIMITED (08137674)
- Filing history for EURO EXIM BANGKO LIMITED (08137674)
- People for EURO EXIM BANGKO LIMITED (08137674)
- More for EURO EXIM BANGKO LIMITED (08137674)
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 |