EUROBIORG COATINGS LTD

91-93 Buckingham Palace Road 91-93 Buckingham Palace Road, London, SW1W 0RP, England
StatusDISSOLVED
Company No.08188122
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

EUROBIORG COATINGS LTD is an dissolved private limited company with number 08188122. It was incorporated 11 years, 9 months, 1 day ago, on 22 August 2012 and it was dissolved 4 years, 7 months, 8 days ago, on 15 October 2019. The company address is 91-93 Buckingham Palace Road 91-93 Buckingham Palace Road, London, SW1W 0RP, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP

Change date: 2017-02-02

Old address: 91-93 Buckingham Palace Road Second Floor - Off.8 London SW1W 0RP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Mr Gerald Sabouret Garat De Nedde

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Mr Gerald Sabouret Garat De Nedde

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 4a Arundel Court 48 Churton Street, London SW1V 2LS United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATE SOFTWARE LIMITED

5 FOUR SISTERS WAY, EASTWOOD,ESSEX,SS9 5FQ

Number:06256398
Status:ACTIVE
Category:Private Limited Company

DE-ICE LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:04720388
Status:ACTIVE
Category:Private Limited Company

GOLDTHORN PUBS & CLUBS LIMITED

317 DUDLEY ROAD,WOLVERHAMPTON,WV2 3JY

Number:11634786
Status:ACTIVE
Category:Private Limited Company

HERA INT LTD

28 POWELL STREET,MANCHESTER,M11 4QA

Number:10796729
Status:ACTIVE
Category:Private Limited Company

NEWAY INTERNATIONAL LIMITED

CRESCENT HOUSE,BURY ST EDMUNDS,IP33 1UZ

Number:04843833
Status:ACTIVE
Category:Private Limited Company

TANIM LTD

OFFICE B,101,WOLVERHAMPTON,WV6 0LF

Number:10252834
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