EURO CONSTRUCT INTERNATIONAL LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
| 27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2022-10-27 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 08/11/218 November 2021 | Termination of appointment of Reece John Stead as a director on 2021-10-21 |
| 08/11/218 November 2021 | Registered office address changed from 36 Auster Bank Crescent Tadcaster LS24 8AY England to 35 Firs Avenue London N11 3NE on 2021-11-08 |
| 08/11/218 November 2021 | Cessation of Reece John Stead as a person with significant control on 2021-10-21 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 21/10/2121 October 2021 | Appointment of Reece John Stead as a director on 2021-10-21 |
| 21/10/2121 October 2021 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 36 Auster Bank Crescent Tadcaster LS24 8AY on 2021-10-21 |
| 21/10/2121 October 2021 | Notification of Reece John Stead as a person with significant control on 2021-10-21 |
| 21/10/2121 October 2021 | Cessation of Darren Symes as a person with significant control on 2021-10-21 |
| 21/10/2121 October 2021 | Termination of appointment of Darren Symes as a director on 2021-10-21 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2023 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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