Advanced company searchLink opens in new window

EOROPIE LTD

Company number 13514863

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
11 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
22 Jul 2022 AD01 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG United Kingdom to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on 22 July 2022
16 May 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
20 Aug 2021 PSC07 Cessation of Daniel Crang as a person with significant control on 3 August 2021
19 Aug 2021 PSC01 Notification of Ruth Camua as a person with significant control on 3 August 2021
10 Aug 2021 TM01 Termination of appointment of Daniel Crang as a director on 3 August 2021
09 Aug 2021 AP01 Appointment of Ms Ruth Camua as a director on 3 August 2021
30 Jul 2021 AD01 Registered office address changed from 48 Purley Drive Bridgwater TA6 4UJ England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 30 July 2021
16 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted