- Company Overview for EUROLEAD LIMITED (10738070)
- Filing history for EUROLEAD LIMITED (10738070)
- People for EUROLEAD LIMITED (10738070)
- More for EUROLEAD LIMITED (10738070)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | TM01 | Termination of appointment of Nidha Anwar as a director on 30 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Miss Nidha Anwar as a director on 1 March 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
01 Jan 2019 | PSC01 | Notification of Munir Anwar as a person with significant control on 24 April 2017 | |
05 Dec 2018 | AP01 | Appointment of Mr Munir Anwar as a director on 24 April 2017 | |
05 Dec 2018 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Unit 2, 8a Cedar Park Gardens Romford RM6 4DS on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Darren Symes as a director on 24 April 2017 | |
05 Dec 2018 | PSC07 | Cessation of Darren Symes as a person with significant control on 24 April 2017 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|