EURASIAN COUNCIL ON FOREIGN AFFAIRS LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 8 BLACKSTOCK MEWS LONDON N4 2BT ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDY ANGUS LOMAX POWYS / 17/12/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDY ANGUS LOMAX POWYS / 09/06/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/06/1621 June 2016 10/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/07/156 July 2015 10/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

24/04/1524 April 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAUAN KENZHEKHANULY

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR FREDDY ANGUS LOMAX POWYS

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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