DORMANT EURO LTD

Overseas House Overseas House, Bushey Heath, WD23 1GG, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07165558
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution07 Oct 2014
Years9 years, 7 months, 29 days

SUMMARY

DORMANT EURO LTD is an dissolved private limited company with number 07165558. It was incorporated 14 years, 3 months, 10 days ago, on 23 February 2010 and it was dissolved 9 years, 7 months, 29 days ago, on 07 October 2014. The company address is Overseas House Overseas House, Bushey Heath, WD23 1GG, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: 2 Oliver Court Ley Farm Close Watford Hertfordshire WD25 9BL United Kingdom

Change date: 2013-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goldfinch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Old address: 25 Sheriff Way Watford Hertfordshire WD25 7QS United Kingdom

Change date: 2013-02-26

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony James Goldfinch

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Sachdev

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG

Change date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Byron Malik Sachdev

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Houguez-Simmons

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Old address: the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom

Change date: 2010-06-25

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008796
Status:ACTIVE
Category:Limited Partnership

J & J COFFEE SHOP LTD

THE TWO POINTERS 69 CHURCH STREET,LEEDS,LS26 8RE

Number:10115313
Status:ACTIVE
Category:Private Limited Company

MICHELLE NORDWIND ASSOCIATES LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:11402202
Status:ACTIVE
Category:Private Limited Company

ROADPULSE TRANSPORT LIMITED

25 ROBERTS AVENUE,SUTTON IN ASHFIELD,NG17 2JP

Number:10254950
Status:ACTIVE
Category:Private Limited Company

SIMPLY FINTECH RECRUITMENT LIMITED

88 BOLTON ROAD WEST,BURY,BL0 9PD

Number:11248528
Status:ACTIVE
Category:Private Limited Company

SWEET PEPPER CAFE LTD.

77-79 DALTON ROAD,BARROW-IN-FURNESS,LA14 1HZ

Number:11497067
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