EURODATA INFO LIMITED
Status | DISSOLVED |
Company No. | 09293511 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 26 days |
SUMMARY
EURODATA INFO LIMITED is an dissolved private limited company with number 09293511. It was incorporated 9 years, 7 months, 5 days ago, on 04 November 2014 and it was dissolved 3 years, 1 month, 26 days ago, on 13 April 2021. The company address is Second Floor Second Floor, London, EC1A 4JQ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-18
New address: Second Floor 123 Aldersgate Street London EC1A 4JQ
Old address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Pearson
Appointment date: 2019-01-15
Documents
Termination secretary company with name termination date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-07
Officer name: Edward Pearson
Documents
Termination director company with name termination date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Humble
Termination date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Appoint person secretary company with name date
Date: 24 May 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Pearson
Appointment date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR
Old address: Lower Ground Flat,80 Westow Hill, Crystal Palace, Lower Ground Appartment 80 Westow Hill, Crystal Palace London London SE19 1SB
Change date: 2018-05-24
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Beb Humble
Change date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
New address: Lower Ground Flat,80 Westow Hill, Crystal Palace, Lower Ground Appartment 80 Westow Hill, Crystal Palace London London SE19 1SB
Old address: 22 the Pavillions Wrotham Road Gravesend Kent DA11 0DQ England
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-12
Officer name: Peter Taylor
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-12
Officer name: Mr Beb Humble
Documents
Some Companies
65 BUSHEY ROAD,SUTTON,SM1 1QR
Number: | 06747759 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 06663949 |
Status: | ACTIVE |
Category: | Private Limited Company |
242-242A FARNHAM ROAD,SLOUGH,SL1 4XE
Number: | 11916442 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 NORMAN STREET,BIRKENHEAD,CH41 0AT
Number: | 10271408 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CITY CLUB,BRECHIN,DD9 6DY
Number: | SC451711 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 21 BRUNSWICK SQUARE,HOVE,BN3 1EJ
Number: | 11357264 |
Status: | ACTIVE |
Category: | Private Limited Company |