EURO HOME LIMITED
Status | ACTIVE |
Company No. | 09089711 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EURO HOME LIMITED is an active private limited company with number 09089711. It was incorporated 9 years, 10 months, 18 days ago, on 17 June 2014. The company address is 10 Alexander Terrace 10 Alexander Terrace, London, SE2 0TJ, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: 10 Alexander Terrace Fuchsia Street London SE2 0TJ
Old address: 10 Alexander Terrace Fuchsia Street London SE2 0TJ England
Change date: 2021-03-18
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: 10 Alexander Terrace Fuchsia Street London SE2 0TJ England
New address: 10 Alexander Terrace Fuchsia Street London SE2 0TJ
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: International House 12 Constance Street London E16 2DQ England
New address: 10 Alexander Terrace Fuchsia Street London SE2 0TJ
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 17 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yaroslav Kosaryk
Notification date: 2016-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Old address: 17 Rockmount Road London SE18 1LG
New address: International House 12 Constance Street London E16 2DQ
Change date: 2018-11-13
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: 1, Lord Derby House 2B Griffin Road London SE18 7QF England
New address: 17 Rockmount Road London SE18 1LG
Documents
Some Companies
LEEMAN HOUSE STATION BUSINESS PARK,YORK,YO26 4GB
Number: | 06632506 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 SOUTH ROW,MILTON KEYNES,MK9 2FR
Number: | 05806305 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 230A TUDOR LEAF BUSINESS CENTRE,LONDON,N15 4QL
Number: | 09370680 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 COMER BUSINESS & INNOVATION CENTRE,OAKLEIGH ROAD SOUTH,N11 1GN
Number: | 09682323 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER PROPERTY (SCOTLAND) LIMITED
7 KINGFISHER PLACE,DUNDEE,DD5 3JZ
Number: | SC616018 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHOUSE DENTAL PRACTICE 15-17 CHAPEL STREET,SHEFFIELD,S13 7JL
Number: | 10774828 |
Status: | ACTIVE |
Category: | Private Limited Company |