EURO RESIDENTIAL LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-12 View Report
Gazette. Gazette notice voluntary. 2022-04-26 View Report
Dissolution. Dissolution application strike off company. 2022-04-19 View Report
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-18. 2022-04-08 View Report
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-16. 2022-04-08 View Report
Confirmation statement. Statement with updates. 2021-10-13 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Persons with significant control. Notification date: 2019-05-20. Psc name: Gauhar Nawab. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Accounts. Accounts type total exemption small. 2019-05-07 View Report
Accounts. Accounts type total exemption small. 2019-05-07 View Report
Restoration. Administrative restoration company. 2019-05-07 View Report
Gazette. Gazette dissolved compulsory. 2016-10-11 View Report
Gazette. Gazette notice compulsory. 2016-07-26 View Report
Gazette. Gazette filings brought up to date. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Address. Old address: Euro House Clapham Common South Side London SW4 9BX. Change date: 2016-01-12. New address: 54 Clapham Common South Side London SW4 9BX. 2016-01-12 View Report
Gazette. Gazette notice compulsory. 2016-01-05 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 total exemption small. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-02-01 View Report
Address. Old address: Lynton House 54 Clapham Common South Side London SW4 9BX. Change date: 2014-02-01. 2014-02-01 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Accounts. Accounts type total exemption small. 2008-08-06 View Report
Annual return. Legacy. 2008-01-23 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts type total exemption small. 2006-11-03 View Report
Annual return. Legacy. 2006-10-10 View Report
Accounts. Accounts type total exemption small. 2006-09-25 View Report
Gazette. Gazette notice compulsary. 2006-06-20 View Report