Advanced company searchLink opens in new window

EURO 200 LTD

Company number 11387485

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)
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
  • ANNOTATION Clarification The service address of the director, ingrid jacob, is no longer recorded as being at the company's registered office.
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted