EURO FOOD & WIN LTD

Townshend House Townshend House, Norwich, NR1 3DT
StatusDISSOLVED
Company No.09408030
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

EURO FOOD & WIN LTD is an dissolved private limited company with number 09408030. It was incorporated 9 years, 4 months, 5 days ago, on 27 January 2015 and it was dissolved 3 years, 7 months, 4 days ago, on 28 October 2020. The company address is Townshend House Townshend House, Norwich, NR1 3DT.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2020

Action Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: Townshend House Crown Road Norwich NR1 3DT

Old address: 1 Abbey Parade London W5 1EE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

New address: 1 Abbey Parade London W5 1EE

Change date: 2019-01-25

Old address: 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmad Sultani

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 415 Crown House Business Centre North Circular Road London NW10 7PN England

New address: 48 Bilton Road Perivale Greenford Middlesex UB6 7DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSAVA CARE SERVICES LTD

12 OSBOURNE CLOSE,PETERBOROUGH,PE4 7PT

Number:09335117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHALK HILLS HEALTHCARE LTD

SUITE 7BII, BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:09890601
Status:ACTIVE
Category:Private Limited Company

GOALBALL UK

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:07171285
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HENDON SCHOOL

HENDON SCHOOL,HENDON,NW4 2HP

Number:07803827
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PIXEL MOBILE APPS LIMITED

FIRST FLOOR COLLEGE HOUSE,BARROW IN FURNESS,LA14 1NB

Number:10508213
Status:ACTIVE
Category:Private Limited Company

ROVI BIOTECH LIMITED

DAVIS HOUSE 4TH FLOOR, SUITE 425,CROYDON,CR0 1QQ

Number:09339446
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