EUROWELL INVESTMENTS LIMITED

11 Murray Street, London, NW1 9RE, Greater London
StatusDISSOLVED
Company No.06792403
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 8 months, 25 days

SUMMARY

EUROWELL INVESTMENTS LIMITED is an dissolved private limited company with number 06792403. It was incorporated 15 years, 4 months, 13 days ago, on 15 January 2009 and it was dissolved 10 years, 8 months, 25 days ago, on 03 September 2013. The company address is 11 Murray Street, London, NW1 9RE, Greater London.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-01-12

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2012-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2012

Action Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aristotelis Savva

Appointment date: 2010-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Gersohn

Termination date: 2011-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Benjamin Gersohn

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenssen Ellul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Barbara Kahan Logged Form

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Temple Secretaries LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed centrum secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jenssen ellul

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director barbara kahan

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI BUSINESS CONSULTANCY LTD

80 HARTINGTON TERRACE,BRADFORD,BD7 2HN

Number:09086976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVITTAM LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09388340
Status:ACTIVE
Category:Private Limited Company

CLOVER ESTATES LTD

APT.19, MANOLIS YARD,LIVERPOOL,L1 4NL

Number:10825680
Status:ACTIVE
Category:Private Limited Company

LOLA'S BAKERY LIMITED

HILLSDOWN HOUSE 1ST FLOOR,LONDON,NW3 1QD

Number:10461685
Status:ACTIVE
Category:Private Limited Company

S T INDIA LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10786283
Status:ACTIVE
Category:Private Limited Company

SHIV CATERING LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:08535421
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