GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2017/12/05 to Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/14
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 757 196 High Road Wood Green London N22 8HH England on 2017/04/07 to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/10
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/08
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2016/02/09 to Dept 757 196 High Road Wood Green London N22 8HH
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/20
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2016/02/05
|
capital |
|
AD01 |
Change of registered address from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2016/01/14 to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2016/01/14 to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 757 196 High Road Wood Green London N22 8HH on 2016/01/13 to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 17th, September 2015
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed eurohelp services LTDcertificate issued on 29/01/15
filed on: 29th, January 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/20
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 12 Old Bond Street London W1S 4PW United Kingdom on 2014/11/25 to Dept 757 196 High Road Wood Green London N22 8HH
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Old Bond Street London W1S 4PW United Kingdom on 2014/11/07 to First Floor 12 Old Bond Street London W1S 4PW
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|