EURO COLLECTIONS LTD

53 Bawtry Road, London, N20 0SR, England
StatusDISSOLVED
Company No.09674290
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

EURO COLLECTIONS LTD is an dissolved private limited company with number 09674290. It was incorporated 8 years, 11 months, 11 days ago, on 07 July 2015 and it was dissolved 3 years, 5 months, 13 days ago, on 05 January 2021. The company address is 53 Bawtry Road, London, N20 0SR, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Ikhlaq Shahid

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ikhlaq Shahid

Cessation date: 2018-05-22

Documents

View document PDF

Termination director company

Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Ikhlaq Shahid

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-22

Officer name: Mr Doni Elezi

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Doni Elezi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 53 Bawtry Road London N20 0SR

Old address: 50 Hayhurst Road Luton LU4 0DA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ikhlaq Shahid

Cessation date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Doni Elezi

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikhlaq Shahid

Termination date: 2018-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ikhlaq Shahid

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doni Elezi

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-01

Officer name: Doni Elezi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: 53 Bawtry Road London N20 0SR England

Change date: 2017-04-21

New address: 50 Hayhurst Road Luton LU4 0DA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doni Elezi

Termination date: 2017-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Doni Elezi

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Doni Elazi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Old address: Prudence Place Proctor Way Luton LU2 9PE United Kingdom

Change date: 2016-02-19

New address: 53 Bawtry Road London N20 0SR

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Doni Elazi

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT IT SERVICE LTD

44 HEATHSIDE AVENUE,BEXLEYHEATH,DA7 4PY

Number:08695128
Status:ACTIVE
Category:Private Limited Company

GENERATION M TRADING LIMITED

71 CARLTON TERRACE,LONDON,N18 1LD

Number:10628383
Status:ACTIVE
Category:Private Limited Company

LEWIS DESIGN AND DRAFTING LTD

SOVEREIGN HOUSE 12 WARWICK STREET,COVENTRY,CV5 6ET

Number:07556776
Status:ACTIVE
Category:Private Limited Company

S M ACCOUNTANCY (UK) LTD

29 ACORN LANE,HENGOED,CF82 8FS

Number:09408442
Status:ACTIVE
Category:Private Limited Company

SERVICES VEDA LTD

65 WINSOR TERRACE,LONDON,E6 6LJ

Number:10804137
Status:ACTIVE
Category:Private Limited Company

THE BURNHAM HUB LTD

21 LESLIE PARK,BURNHAM-ON-CROUCH,CM0 8SY

Number:07700791
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