EURASIA CORPORATE SERVICES LIMITED

Suite 11, 43 Bedford Street Suite 11, 43 Bedford Street, London, WC2E 9HA, England
StatusDISSOLVED
Company No.08799788
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

EURASIA CORPORATE SERVICES LIMITED is an dissolved private limited company with number 08799788. It was incorporated 10 years, 6 months, 1 day ago, on 03 December 2013 and it was dissolved 3 years, 4 months, 9 days ago, on 26 January 2021. The company address is Suite 11, 43 Bedford Street Suite 11, 43 Bedford Street, London, WC2E 9HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA

Change date: 2019-07-26

Old address: Suite 1143 Bedford Street Covent Garden London WC2E 9HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: Suite 1143 Bedford Street Covent Garden London WC2E 9HA

Old address: Office 6 / 10 Great Russell Street London WC1B 3BQ

Change date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-04

Psc name: Angelie Ann Medina

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angelie Ann Medina

Appointment date: 2016-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rinalyn Alburo

Termination date: 2016-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rinalyn Alburo

Cessation date: 2016-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL AND SHEPHERD EEIG

FOURTH FLOOR,162-168 REGENT STREET,W1R 5TB

Number:GE000090
Status:ACTIVE
Category:Other company type

GAVLIS ESTATES LTD

HANOVER HOUSE,MANCHESTER,

Number:11114756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSBORNE GUN COMPANY LIMITED

66 TAY STREET,PERTH,PH2 8RA

Number:SC377671
Status:ACTIVE
Category:Private Limited Company

POLSON & CO

6TH FLOOR,LONDON,EC4M 7DR

Number:LP009877
Status:ACTIVE
Category:Limited Partnership

PORCH TO LOFT BUILDERS LTD

171 WOODWARD ROAD,DAGENHAM,RM9 4SU

Number:10944785
Status:ACTIVE
Category:Private Limited Company

ROUNDABOUT SYSTEMS LIMITED

ANGELA LAYCOCKS COTTAGE HAWTHORN HILL,BRACKNELL,RG42 6HH

Number:04860284
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