EURO-STRAW LIMITED

14 Mannin Way Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom
StatusACTIVE
Company No.11229867
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

EURO-STRAW LIMITED is an active private limited company with number 11229867. It was incorporated 6 years, 2 months, 20 days ago, on 28 February 2018. The company address is 14 Mannin Way Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Adam David Asher Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Martin Simpson

Appointment date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Old address: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB United Kingdom

New address: 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW

Change date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-26

New date: 2022-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joseph Thomas Gardner

Change date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-08

Psc name: Robert Thomas Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-08

Psc name: Julia Susan Gardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-17

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 17 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/21

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2021

Action Date: 01 Feb 2021

Category: Capital

Type: RP04SH01

Date: 2021-02-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 06 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-06

Capital : 75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Simpson

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Andrew Martin Simpson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Harry Reuben Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Asher Gardner

Appointment date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Susan Gardner

Termination date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Thomas Gardner

Termination date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Gardner

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Harry Reuben Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Thomas Gardner

Notification date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURRANTS LIVING LTD

PO BOX 104 BRIXHAM LABORATORIES,BRIXHAM,TQ5 5AY

Number:10945841
Status:ACTIVE
Category:Private Limited Company

JCMK PROJECTS LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:08607704
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE FOOT HOLIDAY APARTMENTS LIMITED

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:08932388
Status:ACTIVE
Category:Private Limited Company

KUBIX NRG LIMITED

3/5 COLLEGE STREET,BURNHAM ON SEA,TA8 1AR

Number:08100586
Status:ACTIVE
Category:Private Limited Company

LONDON ITU LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:08303112
Status:ACTIVE
Category:Private Limited Company

THE LOFT PICKLES AND JAMS LTD

THE LOFT,PULBOROUGH,RH20 4AP

Number:07056838
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