EURO DYERS LIMITED
Status | DISSOLVED |
Company No. | 08781317 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2024 |
Years | 4 months, 6 days |
SUMMARY
EURO DYERS LIMITED is an dissolved private limited company with number 08781317. It was incorporated 10 years, 6 months, 12 days ago, on 19 November 2013 and it was dissolved 4 months, 6 days ago, on 26 January 2024. The company address is 32 De Montfort Street, Leicester, LE1 7GD.
Company Fillings
Liquidation compulsory completion
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 03 Dec 2019
Category: Insolvency
Type: COCOMP
Documents
Liquidation voluntary arrangement completion
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Mortgage satisfy charge full
Date: 20 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087813170001
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087813170002
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-13
Psc name: Daniel Deal
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-13
Psc name: Vipul Dattani
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-24
Psc name: Vipul Dattani
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-24
Psc name: Balbir Singh Dhindsa
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-24
Officer name: Balbir Singh Dhindsa
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Deol
Appointment date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Jul 2018
Action Date: 27 Apr 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-05
Charge number: 087813170002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-08
Charge number: 087813170001
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Balbir Singh Dhindsa
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 15 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tirtah Ram Kang
Cessation date: 2017-04-15
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Jul 2017
Action Date: 27 Apr 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-04-27
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 06 Jun 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Mr Balbir Singh Dhindsa
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tirtah Ram Kang
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Change account reference date company previous extended
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-02
Officer name: Gurcharn Singh Dhindsa
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tirtah Ram Kang
Appointment date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurcharn Singh Dhindsa
Change date: 2015-04-07
Documents
Change account reference date company previous shortened
Date: 03 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Mr Gurcharn Singh Dhindsa
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjasmeen Kaur
Termination date: 2014-10-31
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Harjasmeen Kaur
Appointment date: 2014-07-21
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-21
Officer name: Iqbal Mohamed Mohtat
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: 221 Gwendolen Road Leicester LE5 5FN United Kingdom
Documents
Some Companies
THE SATI ROOM,LONDON,W1G 0JR
Number: | 11231947 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GRASMERE,HUNTINGDON,PE29 6UR
Number: | 11353446 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 FFORDD JAMES MCGHAN,CARDIFF,CF11 7JU
Number: | 08622643 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11001271 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 09449093 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BURGHLEY HOUSE,LONDON,SW19 5JB
Number: | 05505169 |
Status: | ACTIVE |
Category: | Private Limited Company |