EURO HOTELS (STREATHAM) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-10-11 View Report
Dissolution. Dissolution application strike off company. 2022-09-30 View Report
Gazette. Gazette notice compulsory. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Gazette. Gazette filings brought up to date. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-18 View Report
Gazette. Gazette notice compulsory. 2021-04-27 View Report
Accounts. Accounts type dormant. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Address. New address: Lynton House Lynton House 54 Clapham Common Southside London Lambeth SW4 9BX. Change date: 2019-03-12. Old address: Lynton House 54 Clapham Common Southside London SW4 9BX England. 2019-03-12 View Report
Address. Change date: 2019-03-12. New address: Lynton House 54 Clapham Common Southside London SW4 9BX. Old address: Lynton House Clapham Common South Side London SW4 9BX England. 2019-03-12 View Report
Address. Old address: 54 Clapham Common Southside London England. Change date: 2019-03-12. New address: Lynton House Clapham Common South Side London SW4 9BX. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Officers. Appointment date: 2019-01-11. Officer name: Mr Meher Nawab. 2019-01-24 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Gazette. Gazette filings brought up to date. 2016-06-11 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type dormant. 2016-06-10 View Report
Officers. Termination date: 2016-02-17. Officer name: Athar Sultana Nawab. 2016-02-17 View Report
Gazette. Gazette notice compulsory. 2016-02-09 View Report
Officers. Termination date: 2015-11-25. Officer name: Athar Sultana Nawab. 2015-12-04 View Report
Gazette. Gazette filings brought up to date. 2015-05-23 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Gazette. Gazette notice compulsory. 2015-05-05 View Report
Accounts. Accounts type dormant. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Address. Change date: 2013-01-30. Old address: Lynton House 54 Clapham Common South Side London SW4 9BX. 2013-01-30 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Resolution. Description: Resolutions. 2011-10-05 View Report
Accounts. Accounts type dormant. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Resolution. Description: Resolutions. 2010-09-30 View Report
Accounts. Accounts type dormant. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Accounts type dormant. 2009-11-04 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type dormant. 2008-10-30 View Report
Annual return. Legacy. 2008-01-23 View Report
Accounts. Accounts type dormant. 2007-11-02 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts amended with made up date. 2007-01-08 View Report