EUROPEAN EXPORT GROUP LTD

10-11 Isis Trading Estate, Swindon, SN1 2PG, Wiltshire, England
StatusDISSOLVED
Company No.11663783
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

EUROPEAN EXPORT GROUP LTD is an dissolved private limited company with number 11663783. It was incorporated 5 years, 7 months, 1 day ago, on 06 November 2018 and it was dissolved 1 year, 11 months, 9 days ago, on 28 June 2022. The company address is 10-11 Isis Trading Estate, Swindon, SN1 2PG, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Nikita Nefedev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 10-11 Isis Trading Estate Swindon Wiltshire SN1 2PG

Change date: 2021-01-04

Old address: 11-12 Isis Trading Estate Swindon SN1 2PG England

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-03

Officer name: Mr Nikita Nefedev

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-03

Officer name: Mr Nikita Nefedev

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Address

Type: AD01

Old address: 68 Bowood Road Bowood Road Swindon SN1 4LP England

Change date: 2021-01-03

New address: 11-12 Isis Trading Estate Swindon SN1 2PG

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-22

Psc name: Yiannakis Panayi

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: 18, Water Lily Court Wiltshire Swindon SN1 4GR England

New address: 68 Bowood Road Bowood Road Swindon SN1 4LP

Change date: 2020-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Yiannakis Panayi

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKAIOS LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:07336813
Status:ACTIVE
Category:Private Limited Company

DILLION&CO LTD

1 BLATCHINGTON ROAD,HOVE,BN3 3YP

Number:07836735
Status:ACTIVE
Category:Private Limited Company

EFOMIE GLOBAL LTD

FLAT 29 THE OXYGEN,LONDON,E16 1BL

Number:10910739
Status:ACTIVE
Category:Private Limited Company

GEMELLI PROPERTY DEVELOPMENTS LTD

FINANCE HOUSE 45 GRANGE ROAD,RINGWOOD,BH24 2QE

Number:04342639
Status:ACTIVE
Category:Private Limited Company

NUR VISION LIMITED

606 KINGS ROAD,MANCHESTER,M32 8JW

Number:05182147
Status:ACTIVE
Category:Private Limited Company

SEDDON HOMES (LAND) LIMITED

BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB

Number:07889201
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