EURO-WORLDWIDE DIRECT LIMITED

Harvey Adam House Harvey Adam House, Brandon, IP27 0NZ, England
StatusDISSOLVED
Company No.09479236
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 6 days

SUMMARY

EURO-WORLDWIDE DIRECT LIMITED is an dissolved private limited company with number 09479236. It was incorporated 9 years, 1 month, 24 days ago, on 09 March 2015 and it was dissolved 2 years, 9 months, 6 days ago, on 27 July 2021. The company address is Harvey Adam House Harvey Adam House, Brandon, IP27 0NZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Peters

Termination date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Poole

Termination date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Dr George Peters

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mrs Fiona Poole

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Talbot

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kenneth Allan Scrivens

Termination date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Harvey Adam House Wimbledon Avenue Brandon IP27 0NZ

Old address: 16 st. Egwins Road Norton Evesham WR11 4th England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 16 st. Egwins Road Norton Evesham WR11 4th

Change date: 2017-06-12

Old address: Harvey Adam Centre Wimbledon Avenue Brandon IP27 0NZ England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Robert Kenneth Allan Scrivens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Harvey Adam Centre Wimbledon Avenue Brandon IP27 0NZ

Change date: 2017-03-17

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Darren Symes

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFL SERVICES LTD

19 JOHNSON COURT,NORTHAMPTON,NN4 8GJ

Number:10490471
Status:ACTIVE
Category:Private Limited Company

GLENCONNEL LTD

9 PARKFIELD ROAD,TAUNTON,TA1 4RL

Number:10502770
Status:ACTIVE
Category:Private Limited Company

INTAGRICON UK LTD.

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07883358
Status:ACTIVE
Category:Private Limited Company

ITDIY LTD

3 WINDSOR AVENUE,WEST MOLESEY,KT8 1PZ

Number:11235510
Status:ACTIVE
Category:Private Limited Company

NEWSPOINT (ARNDALE) LTD

8 ROYD WELLS,WEST YORKSHIRE,WF14 9TP

Number:06360565
Status:ACTIVE
Category:Private Limited Company

THE REBEL STUD LIMITED

REDWING HOUSE HEDGEROWS BUSINESS PARK,CHELMSFORD,CM2 5PB

Number:08052576
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