Advanced company searchLink opens in new window

EUROLEAD LIMITED

Company number 10738070

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted