EURO DELIKATESY (W) LIMITED

62 Seymour Grove, Manchester, M16 0LN, United Kingdom
StatusDISSOLVED
Company No.09436929
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 16 days

SUMMARY

EURO DELIKATESY (W) LIMITED is an dissolved private limited company with number 09436929. It was incorporated 9 years, 3 months, 6 days ago, on 12 February 2015 and it was dissolved 1 year, 16 days ago, on 02 May 2023. The company address is 62 Seymour Grove, Manchester, M16 0LN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 62 Seymour Grove Manchester M16 0LN

Change date: 2019-01-10

Old address: 20 High Street Wrexham LL13 8HP United Kingdom

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karzan Mohammed Kadr

Notification date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: 58 Brook Street Chester CH1 3DN United Kingdom

Change date: 2018-06-13

New address: 20 High Street Wrexham LL13 8HP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karzan Mohammed Kadr

Appointment date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Hastyar Husseni

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: Hastyar Husseni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 58 Brook Street Chester CH1 3DN

Old address: 76 George Street Oldham OL1 1LS

Change date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Hastyar Husseni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: 20 High Street Wrexham LL13 8HP United Kingdom

New address: 76 George Street Oldham OL1 1LS

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

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Barham Salah Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: Hastyar Husseni

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dara Ghatifur Ahmed

Cessation date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dara Ghatifur Ahmed

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Barham Salah Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHAVCOM LTD

55 WOODSIDE AVENUE,WEMBLEY,HA0 1UN

Number:08036386
Status:ACTIVE
Category:Private Limited Company

DISTILLATE LTD

AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD

Number:09840380
Status:ACTIVE
Category:Private Limited Company

DP FRANKLIN LIMITED

FLAT 3, 20 AVENUE ELMERS,SURBITON,KT6 4SE

Number:11020138
Status:ACTIVE
Category:Private Limited Company

FEMININITY HAIR & BEAUTY LIMITED

THE WILLOWS,SHERFIELD-ON-LODDON,RG27 0EE

Number:05013891
Status:ACTIVE
Category:Private Limited Company

GOLDEN HILL TAKEAWAY LIMITED

559 CHESTERFIELD ROAD NORTH,MANSFIELD,NG19 7RD

Number:11649415
Status:ACTIVE
Category:Private Limited Company

MYCABCOMPANY LTD

33 RIDDY LANE,LUTON,LU3 2AE

Number:11464981
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