EUROPET SUPPLIES LIMITED

Unit 312 Urban Enterprise Center Unit 312 Urban Enterprise Center, Wapping, E1W 2BB, United Kingdom
StatusDISSOLVED
Company No.10004180
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

EUROPET SUPPLIES LIMITED is an dissolved private limited company with number 10004180. It was incorporated 8 years, 3 months, 6 days ago, on 15 February 2016 and it was dissolved 3 years, 6 months, 11 days ago, on 10 November 2020. The company address is Unit 312 Urban Enterprise Center Unit 312 Urban Enterprise Center, Wapping, E1W 2BB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Mr Tomasz Adam

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Adam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: Unit 312 Urban Enterprise Center 110 Pennington Street Wapping E1W 2BB

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-03

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2017-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cfs Secretaries Limited

Termination date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENHILL FARM PARTNERSHIP

GREENHILL FARM,PERTHSHIRE,

Number:SL002965
Status:ACTIVE
Category:Limited Partnership

IDEAL HOME SOLUTIONS (NOTTINGHAM) LTD

JARODALE HOUSE,NOTTINGHAM,NG7 6LB

Number:10872927
Status:ACTIVE
Category:Private Limited Company

KING COACHING LTD

16 ASH GROVE,LITTLEBOROUGH,OL15 8LR

Number:10158379
Status:ACTIVE
Category:Private Limited Company

MAGIC LAND INVESTMENTS LTD

ELSCOT HOUSE,LONDON,N3 2JU

Number:10961236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NADEEM & CO. (KNITWEAR) LIMITED

BUSHBURY HOUSE,WITHINGTON,M20 4AF

Number:01285598
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR EXCELLENCE LIMITED

43 CROMWELL ROAD,LONDON,SW19 8LE

Number:02665742
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