EURO DYERS LIMITED

32 De Montfort Street, Leicester, LE1 7GD
StatusDISSOLVED
Company No.08781317
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087813170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087813170002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Jun 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE WHALE(UK) LIMITED

THE SATI ROOM,LONDON,W1G 0JR

Number:11231947
Status:ACTIVE
Category:Private Limited Company

CRUZ ACADEMIA LTD

48 GRASMERE,HUNTINGDON,PE29 6UR

Number:11353446
Status:ACTIVE
Category:Private Limited Company

GHOW LTD

139 FFORDD JAMES MCGHAN,CARDIFF,CF11 7JU

Number:08622643
Status:ACTIVE
Category:Private Limited Company

LEREOL LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11001271
Status:ACTIVE
Category:Private Limited Company

NWC CONSULTING LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:09449093
Status:ACTIVE
Category:Private Limited Company

PILOTCHIP LIMITED

26 BURGHLEY HOUSE,LONDON,SW19 5JB

Number:05505169
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