- Company Overview for EURO 200 LTD (11387485)
- Filing history for EURO 200 LTD (11387485)
- People for EURO 200 LTD (11387485)
- More for EURO 200 LTD (11387485)
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) |
---|---|---|---|
15 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11387485 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | DS02 | Withdraw the company strike off application | |
28 Jan 2023 | PSC07 | Cessation of Paul Kershaw as a person with significant control on 28 January 2023 | |
28 Jan 2023 | PSC01 | Notification of Ingrid Jacob as a person with significant control on 11 June 2022 | |
28 Jan 2023 | TM01 | Termination of appointment of Paul Kershaw as a director on 28 January 2023 | |
28 Jan 2023 | AP01 |
Appointment of Mrs Ingrid Jacob as a director on 11 June 2022
|
|
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2022 | AD01 | Registered office address changed from Toll House Tollhouse Hill Nottingham NG1 5FS England to 185a Farnham Road Slough Berkshire SL1 4XS on 1 December 2022 | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | DS01 | Application to strike the company off the register | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Mr Paul Kershaw on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 16 Oak Bank Birmingham B18 5NS United Kingdom to Toll House Tollhouse Hill Nottingham NG1 5FS on 1 November 2018 | |
30 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-30
|