Advanced company searchLink opens in new window

EURO EX LTD

Company number 09581316

Filter by category

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 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 AD01 Registered office address changed from 10 Knightsbridge Green London SW1X 7QL England to 39-41 North Road London N7 9DP on 20 June 2023
19 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
22 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
18 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
26 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
23 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
07 Mar 2019 TM02 Termination of appointment of Jihad Braiche as a secretary on 21 February 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Oct 2018 PSC01 Notification of Sami Breich as a person with significant control on 17 October 2018
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000
25 Jul 2016 AD01 Registered office address changed from 10 Knightsbridge Green London SW1X 7QL England to 10 Knightsbridge Green London SW1X 7QL on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 199 Portobello Road London W11 1LU United Kingdom to 10 Knightsbridge Green London SW1X 7QL on 25 July 2016
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 2,000