EURO-CHEM (UK) LTD

3rd Floor 3rd Floor, London, W1B 3HH, United Kingdom
StatusDISSOLVED
Company No.04684446
CategoryPrivate Limited Company
Incorporated03 Mar 2003
Age21 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 17 days

SUMMARY

EURO-CHEM (UK) LTD is an dissolved private limited company with number 04684446. It was incorporated 21 years, 2 months, 29 days ago, on 03 March 2003 and it was dissolved 10 years, 7 months, 17 days ago, on 15 October 2013. The company address is 3rd Floor 3rd Floor, London, W1B 3HH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: Suite 404 324-326 Regent Street London W1B 3HH England

Change date: 2013-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kakha Shushania

Termination date: 2013-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2013

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andra Augustine

Appointment date: 2010-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-28

Officer name: Kakha Shushania

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2013

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-30

Officer name: Kakha Shushania

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kakha Shushania

Appointment date: 2012-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-30

Officer name: Kakha Shushania

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kakha Shushania

Appointment date: 2013-01-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Alec Jewell

Termination date: 2011-12-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Alec Jewell

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 1 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ England

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Beardlsey

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Dunsford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Beardlsey

Change date: 2010-03-02

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Dunsford

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Beardlsey

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mudie

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capital Securities Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Old address: Suite 401 302 Regent Street London W1B 3HH

Change date: 2010-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 03 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed graham mudie

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael adams

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin wickens

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael adams

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackacre enterprises LIMITED\certificate issued on 09/10/08

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed martin john wickens

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director broadoak directors LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/04

Documents

View document PDF

Resolution

Date: 30 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAME TREE PROPERTY LIMITED

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:08704329
Status:ACTIVE
Category:Private Limited Company

JF DELIVERIES LIMITED

41 KINGSLEY TERRACE,NEWCASTLE UPON TYNE,NE4 6PL

Number:11364138
Status:ACTIVE
Category:Private Limited Company

MYLORASTA SERVICES LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL020422
Status:ACTIVE
Category:Limited Partnership

NINTH DIMENSION LTD

64A ORSETT ROAD,GRAYS,RM17 5EH

Number:11511529
Status:ACTIVE
Category:Private Limited Company

SCAN FOR LIFE LIMITED

39 WAYVILLE ROAD,DARTFORD,DA1 1RL

Number:06680716
Status:ACTIVE
Category:Private Limited Company

TOPPO RACING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11402631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source