EUCLID APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-06-30 |
31/03/2431 March 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-23 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-06-30 |
20/10/2220 October 2022 | Registered office address changed from 1/1 Jersey Street Manchester M4 6JA England to 1 1 Cambridge Street Apt 100 Manchester M1 5GB on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from 1 1 Cambridge Street Apt 100 Manchester M1 5GB England to Apt 100, 1 Cambridge Street Manchester M1 5GB on 2022-10-20 |
20/10/2220 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
24/11/1724 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CRAIG BROWN / 13/03/2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/03/1522 March 2015 | REGISTERED OFFICE CHANGED ON 22/03/2015 FROM 11 HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD |
19/02/1519 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD ENGLAND |
10/11/1410 November 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 61/63 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 HAZELWOOD ROAD HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD ENGLAND |
07/09/147 September 2014 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 11 HAZELWOOD ROAD MANCHESTER GREATER MANCHESTER M22 0AD |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 61/63 STANLEY ROAD BOOTLE LIVERPOOL BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM |
02/08/142 August 2014 | DISS40 (DISS40(SOAD)) |
24/06/1424 June 2014 | FIRST GAZETTE |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
21/01/1421 January 2014 | FIRST GAZETTE |
12/04/1312 April 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
25/06/1225 June 2012 | ADOPT ARTICLES 26/03/2012 |
25/06/1225 June 2012 | 26/03/12 STATEMENT OF CAPITAL GBP 74 |
26/01/1226 January 2012 | DIRECTOR APPOINTED MR GEOFFREY CRAIG BROWN |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company