EUROSYSTEM SOFTWARE LTD

Wilbledon Art Studio Wilbledon Art Studio, London, SW17 0BB, England
StatusDISSOLVED
Company No.06434276
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

EUROSYSTEM SOFTWARE LTD is an dissolved private limited company with number 06434276. It was incorporated 16 years, 6 months, 7 days ago, on 22 November 2007 and it was dissolved 2 years, 1 month, 3 days ago, on 26 April 2022. The company address is Wilbledon Art Studio Wilbledon Art Studio, London, SW17 0BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Address

Type: AD01

Old address: 269 Hardy House Poynders Gardens London SW4 8PQ England

New address: Wilbledon Art Studio Riverside Yard London SW17 0BB

Change date: 2021-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Piouc Roger

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adelaide Leferme Andreu

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Lionel Andreu

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Lionel Andreu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Old address: Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Road London SW17 0BB

New address: 269 Hardy House Poynders Gardens London SW4 8PQ

Change date: 2017-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Old address: 10 Riverside Yard Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB

Change date: 2010-04-06

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: La Secretaire Uk Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Miss Adelaide Leferme Andreu

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lionel Andreu

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Adelaide Leferme Andreu

Change date: 2009-12-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lionel Andreu

Change date: 2009-12-26

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: La Secretaire Uk Ltd

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: La Secretaire Uk Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 2ND floor 145-157 st. John street london EC1V 4PY

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed miss adelaide leferme andreu

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMANS BUSINESS SOLUTIONS LIMITED

21 FLINDERS ROAD,SPALDING,PE11 4TT

Number:09313787
Status:ACTIVE
Category:Private Limited Company

DAMAR WINDOWS LLP

24 THE BELL CENTRE,CRAWLEY,RH10 9FZ

Number:OC300758
Status:ACTIVE
Category:Limited Liability Partnership

DIOCLES WORLD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11918233
Status:ACTIVE
Category:Private Limited Company

GLOVER PROJECT SOLUTIONS LIMITED

4 ABBEY VIEW ROAD,ST ALBANS,AL3 4QL

Number:05330816
Status:ACTIVE
Category:Private Limited Company

PANDA LIFESTYLE LTD

10 BEDFORD STREET,WATFORD,WD24 5DT

Number:11835950
Status:ACTIVE
Category:Private Limited Company

PROPER GOOD BRANDS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11447836
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