EURO TECHNICAL SERVICES LIMITED

Churchill House 137 - 139 Brent Street Churchill House 137 - 139 Brent Street, London, NW4 4DJ, England
StatusDISSOLVED
Company No.07248220
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 23 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 8 days

SUMMARY

EURO TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 07248220. It was incorporated 14 years, 23 days ago, on 10 May 2010 and it was dissolved 1 year, 7 months, 8 days ago, on 25 October 2022. The company address is Churchill House 137 - 139 Brent Street Churchill House 137 - 139 Brent Street, London, NW4 4DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

New address: Churchill House 137 - 139 Brent Street Hendon London NW4 4DJ

Old address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 164 New Cavendish Street London W1W 6YT

New address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-11

Officer name: Ms Ekaterina Zoloeva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Yury Zoloev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: 3 Grace Mews Abbey Road London NW8 9AZ

New address: 164 New Cavendish Street London W1W 6YT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jul 2014

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ekaterina Zoloeva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEFONLINE UK LIMITED

6 NEW PARK HOUSE,CLEVEDON,BS21 7HU

Number:09100387
Status:ACTIVE
Category:Private Limited Company

IBRAHIM ABARSHI & CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11616277
Status:ACTIVE
Category:Private Limited Company

LASER EDUCATION LIMITED

NETHERDENE COTTAGE,GAINSBOROUGH,DN21 5RF

Number:06347324
Status:ACTIVE
Category:Private Limited Company

PELICAN PROPERTIES LIMITED

48 ARWENACK STREET,FALMOUTH,TR11 3JH

Number:02166320
Status:ACTIVE
Category:Private Limited Company

ROBERTS DEVELOPMENT SOLUTIONS LIMITED

OLD SCHOOL HOUSE RUTHIN ROAD,MOLD,CH7 5SN

Number:08322842
Status:ACTIVE
Category:Private Limited Company
Number:04691509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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