EURO GROUPE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from 153 Kingsway Kingsway Dunmurry Belfast BT17 9RY Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10 |
24/06/2424 June 2024 | Order of court to wind up |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | |
10/01/2310 January 2023 | Director's details changed for Mr Amarildo Pepaj on 2022-01-14 |
10/01/2310 January 2023 | Change of details for Mr Amarildo Pepaj as a person with significant control on 2022-01-14 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6374130001 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMARILDO PEPAJ / 05/04/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR AMARILDO PEPAJ / 05/04/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/05/1821 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 59 BLACKROCK SQUARE DERMONT CRESCENT NEWTOWNABBEY BT36 4NZ NORTHERN IRELAND |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 43B FARMLEY PARK GLENGOMRLEY BT36 7TT NORTHERN IRELAND |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMARILDO PEPAJ / 14/09/2017 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 59 DERMONT CRESCENT NEWTOWNABBEY BT36 4NZ NORTHERN IRELAND |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR AMARILDO PEPAJ / 18/09/2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/04/167 April 2016 | COMPANY NAME CHANGED EURO GROUP HCW LTD CERTIFICATE ISSUED ON 07/04/16 |
29/03/1629 March 2016 | Incorporation |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EURO GROUPE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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