EURO DISCOUNT SELLERS LIMITED
Status | DISSOLVED |
Company No. | 07199819 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 3 days |
SUMMARY
EURO DISCOUNT SELLERS LIMITED is an dissolved private limited company with number 07199819. It was incorporated 14 years, 1 month, 10 days ago, on 23 March 2010 and it was dissolved 3 years, 7 months, 3 days ago, on 29 September 2020. The company address is 7 Plough Court, Malton, YO17 7AU, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: 12 Paddock Close Norton Malton YO17 9AG England
New address: 7 Plough Court Malton YO17 7AU
Change date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: 12 Paddock Close Norton Malton YO17 9AG
Old address: 5 Hillside Way West Lutton Malton North Yorkshire YO17 8TE
Documents
Accounts with accounts type dormant
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type dormant
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type dormant
Date: 13 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: 5 Hillside Way West Luton Malton North Yorkshire Y017 8Te
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type dormant
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: 12 Alma Square Scarborough North Yorkshire YO11 1JU England
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Capital allotment shares
Date: 01 Sep 2010
Action Date: 24 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-24
Capital : 200 GBP
Documents
Capital allotment shares
Date: 01 Sep 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-04-01
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevan Hardcastle
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 05401717 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 BLANEY RD,NEWRY,BT35 9AH
Number: | NI028275 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VAUXHALL BRIDGE ROAD,,SW1V 2SA
Number: | 00558134 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST PLACE MANAGEMENT COMPANY LIMITED
FISHER HOUSE,SALISBURY,SP2 7QY
Number: | 06208835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RICHMOND NORTHAMPTON MANAGEMENT LIMITED
1 ANGEL COURT,LONDON,EC2R 7HJ
Number: | 06035320 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SOUTHWOOD ROAD,TUNBRIDGE WELLS,TN4 8SP
Number: | 08500367 |
Status: | ACTIVE |
Category: | Private Limited Company |