EURO-CHEM (UK) LTD
Status | DISSOLVED |
Company No. | 04684446 |
Category | Private Limited Company |
Incorporated | 03 Mar 2003 |
Age | 21 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2013 |
Years | 10 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
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
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
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
Gazette filings brought up to date
Date: 02 Feb 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 13 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Alec Jewell
Documents
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
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Beardlsey
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Dunsford
Documents
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
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Dunsford
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Richard Beardlsey
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Mudie
Documents
Termination secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capital Securities Limited
Documents
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
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
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
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
Gazette filings brought up to date
Date: 13 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 29 May 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed graham mudie
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael adams
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin wickens
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael adams
Documents
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
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed martin john wickens
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director broadoak directors LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/08; no change of members
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/07; full list of members
Documents
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
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/06; full list of members
Documents
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
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
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
Legacy
Date: 08 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/02/04
Documents
Resolution
Date: 30 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 VICTORIA ROAD,BARNSLEY,S70 2BB
Number: | 08704329 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSLEY TERRACE,NEWCASTLE UPON TYNE,NE4 6PL
Number: | 11364138 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL020422 |
Status: | ACTIVE |
Category: | Limited Partnership |
64A ORSETT ROAD,GRAYS,RM17 5EH
Number: | 11511529 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WAYVILLE ROAD,DARTFORD,DA1 1RL
Number: | 06680716 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11402631 |
Status: | ACTIVE |
Category: | Private Limited Company |