EUROSYSTEM SOFTWARE LTD
Status | DISSOLVED |
Company No. | 06434276 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: La Secretaire Uk Ltd
Documents
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
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
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
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
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
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: La Secretaire Uk Ltd
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: La Secretaire Uk Ltd
Documents
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
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
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
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
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed miss adelaide leferme andreu
Documents
Some Companies
CHAPMANS BUSINESS SOLUTIONS LIMITED
21 FLINDERS ROAD,SPALDING,PE11 4TT
Number: | 09313787 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE BELL CENTRE,CRAWLEY,RH10 9FZ
Number: | OC300758 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
10 BEDFORD STREET,WATFORD,WD24 5DT
Number: | 11835950 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 11447836 |
Status: | ACTIVE |
Category: | Private Limited Company |