EUPHORA LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2023-05-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Registered office address changed to PO Box 4385, 12609964 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-23

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/08/249 August 2024 Director's details changed for Mr Faisal Ali on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 67 Long Breech Mawsley Kettering NN14 1TR on 2024-08-09

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Termination of appointment of Sureshkumar Kanani as a director on 2024-03-01

View Document

08/03/248 March 2024 Cessation of Sureshkumar Kanani as a person with significant control on 2024-03-01

View Document

25/08/2325 August 2023 Appointment of Mr Faisal Ali as a director on 2023-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

11/04/2311 April 2023 Registered office address changed from 67 Long Breech Mawsley Kettering NN14 1TR England to 3rd Floor Office 207 Regent Street London W1B 3HH on 2023-04-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 67 Long Breech Mawsley Kettering NN14 1TR on 2021-10-19

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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